AA |
Small company accounts made up to 2023/06/30
filed on: 28th, March 2024
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 2024/03/27 to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ
filed on: 27th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/12/15
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2022/06/30
filed on: 21st, December 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/15
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2021/12/15
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2020/12/15
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2019/06/30
filed on: 11th, March 2020
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 2019/12/18 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/12/15
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/12/15 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/15 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2018/06/30
filed on: 7th, January 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/15
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/06/30
filed on: 12th, February 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/15
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/06/30
filed on: 20th, January 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2016/12/15
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/06/30
filed on: 30th, December 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/15
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/15
capital
|
|
AA |
Full accounts for the period ending 2014/06/30
filed on: 4th, March 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/15
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2013/06/30
filed on: 5th, January 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/15
filed on: 16th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/16
capital
|
|
AA |
Full accounts for the period ending 2012/06/30
filed on: 18th, February 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/15
filed on: 20th, December 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012/12/01 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed air culinaire international LTD.certificate issued on 29/10/12
filed on: 29th, October 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, October 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2011/06/30
filed on: 10th, January 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/15
filed on: 21st, December 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011/12/01 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 27th, September 2011
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened to 2011/06/30, originally was 2011/12/31.
filed on: 9th, June 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/15
filed on: 21st, January 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/06/22 from 337 Bath Road Slough Berks SL1 5PR
filed on: 22nd, June 2010
| address
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 21st, May 2010
| auditors
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2009/12/31
filed on: 19th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/15
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed aero cuisine LIMITEDcertificate issued on 16/02/09
filed on: 14th, February 2009
| change of name
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/02/05 Director appointed
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/02/05 Director appointed
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/02/05 Director appointed
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2008/12/16 Appointment terminated director
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, December 2008
| incorporation
|
Free Download
(9 pages)
|