AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from Fri, 7th Apr 2023 to Fri, 30th Jun 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 19th Jul 2023. New Address: Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS. Previous address: 9 Westley Crescent Little Eaton Derby DE21 5AL England
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 19th Jul 2023 director's details were changed
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed air resolve LTDcertificate issued on 17/07/23
filed on: 17th, July 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Thu, 7th Apr 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Dec 2021 to Thu, 7th Apr 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(1 page)
|
TM02 |
Thu, 7th Apr 2022 - the day secretary's appointment was terminated
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 7th Apr 2022 - the day director's appointment was terminated
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Apr 2022 new director was appointed.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 7th Apr 2022. New Address: 9 Westley Crescent Little Eaton Derby DE21 5AL. Previous address: 82 Royal Hill Road Spondon Derby Derbyshire DE21 7AG
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Dec 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Jan 2016: 2.00 GBP
capital
|
|
TM02 |
Thu, 16th Apr 2015 - the day secretary's appointment was terminated
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Thu, 16th Apr 2015
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Dec 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 19th Dec 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Dec 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 8th Jan 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Dec 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Dec 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Dec 2010 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Dec 2009 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 19th Dec 2009 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 10th Sep 2009 Appointment terminated director
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 5th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 29th Jan 2009 with shareholders record
filed on: 29th, January 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On Mon, 7th Jul 2008 Appointment terminated director
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 14th May 2008 Director appointed
filed on: 14th, May 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 22nd, April 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 01/04/2008 from 16 bicester avenue stenson fields sinfin derby derbyshire DE24 3AX
filed on: 1st, April 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 15th Jan 2008 with shareholders record
filed on: 15th, January 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 10th, May 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Sun, 18th Feb 2007 with shareholders record
filed on: 18th, February 2007
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 13/01/06 from: 16 bicester avenue stenson fields sinfin derby DE24 3AX
filed on: 13th, January 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Fri, 23rd Dec 2005. Value of each share 1 £, total number of shares: 2.
filed on: 13th, January 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 13th, January 2006
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 13th, January 2006
| resolution
|
Free Download
(1 page)
|
288a |
On Mon, 9th Jan 2006 New secretary appointed;new director appointed
filed on: 9th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 9th Jan 2006 New director appointed
filed on: 9th, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 20th Dec 2005 Director resigned
filed on: 20th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 20th Dec 2005 Secretary resigned
filed on: 20th, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2005
| incorporation
|
Free Download
(9 pages)
|