AD01 |
Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG United Kingdom to S2 S2 Mill House Centre 108 Commercial Road Totton, Southampton Hampshire SO40 3AE on January 25, 2024
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 9, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 9, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 16, 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 16, 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 5, 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On November 5, 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 5, 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Bell Yard London WC2A 2JR England to E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG on November 11, 2020
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 5, 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG to 7 Bell Yard London WC2A 2JR on November 25, 2019
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 9, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 9, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 9, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 9, 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 21, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 9, 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 11, 2014
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 10, 2014 new director was appointed.
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 11, 2014
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 11, 2014
filed on: 11th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 7, 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 7, 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed azule export finance LTDcertificate issued on 01/05/14
filed on: 1st, May 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on April 24, 2014 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 1st, May 2014
| change of name
|
Free Download
(2 pages)
|
CH01 |
On March 25, 2014 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 9, 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
On December 23, 2013 new director was appointed.
filed on: 23rd, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 23, 2013 new director was appointed.
filed on: 23rd, December 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 23, 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 23, 2013 new director was appointed.
filed on: 23rd, December 2013
| officers
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2013
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, July 2013
| resolution
|
Free Download
(29 pages)
|
AP01 |
On July 19, 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, July 2013
| capital
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070702280001
filed on: 12th, July 2013
| mortgage
|
Free Download
(37 pages)
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2013 to June 30, 2013
filed on: 29th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 9, 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 9, 2011 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 9, 2010 with full list of members
filed on: 25th, November 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2009
| incorporation
|
Free Download
(49 pages)
|