AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/12
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/12
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 10th, May 2022
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 2021/03/19
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/19 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021/03/19 secretary's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/04/12
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/08
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2020/06/22, company appointed a new person to the position of a secretary
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 28th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/08
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN England on 2019/07/08 to Highland House the Broadway London SW19 1NE
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/13
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 17th, April 2018
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081421430001, created on 2018/01/31
filed on: 5th, February 2018
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/13
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 6th, April 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 51 st. Georges Road London SW19 4EA on 2017/01/19 to Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/13
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/13
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2015/07/13
capital
|
|
CH01 |
On 2015/07/13 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 15th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/13
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2014/09/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/04/11 from 61 Evans Wharf Hemel Hempstead Hertfordshire HP3 9WN England
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on 2013/07/31
filed on: 21st, October 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/13
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/04/25.
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/04/22
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed d'aviair LIMITEDcertificate issued on 18/04/13
filed on: 18th, April 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2013/04/17
change of name
|
|
AD01 |
Change of registered office on 2013/04/17 from 49 Monkhams Drive Woodford Green Essex IG8 0LE United Kingdom
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, July 2012
| incorporation
|
Free Download
(43 pages)
|