AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-04-25
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-04-25
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed air cm LIMITEDcertificate issued on 03/12/21
filed on: 3rd, December 2021
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 8th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-04-25
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 28th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-04-25
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 19th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-04-25
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-08-23
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-08-23
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-08-23
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from One Ash the Green East End Witney Oxfordshire OX29 6PY to 143-145 Stanwell Road Ashford TW15 3QN on 2016-09-08
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-23 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-04: 300.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 20th, May 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Osborne House 143-145 Stanwell Road Ashford Middx TW15 3QN United Kingdom to One Ash the Green East End Witney Oxfordshire OX29 6PY on 2014-11-06
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-08-01 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-08-23 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-06: 300.00 GBP
capital
|
|
CH01 |
On 2014-08-01 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-08-01
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 22nd, May 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2013-08-31 to 2013-12-31
filed on: 21st, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-08-23 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-08-23: 300.00 GBP
filed on: 23rd, February 2013
| capital
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, December 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 23rd, August 2012
| incorporation
|
Free Download
(45 pages)
|