AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 24th, September 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 9th, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 24th, September 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
2019/08/31 - the day director's appointment was terminated
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 14th, September 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/30
filed on: 23rd, September 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/09.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/09.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/06/09 - the day director's appointment was terminated
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/06/17. New Address: City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ. Previous address: Great Trippetts Rake Road Milland Liphook Hampshire GU30 7JX England
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/05 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/24
capital
|
|
AD01 |
Address change date: 2015/08/24. New Address: Great Trippetts Rake Road Milland Liphook Hampshire GU30 7JX. Previous address: 54 Baker Street London W1U 7BU
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/07/30 - the day director's appointment was terminated
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/30.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
MISC |
Sec 519
filed on: 5th, June 2015
| miscellaneous
|
Free Download
(1 page)
|
TM01 |
2015/05/07 - the day director's appointment was terminated
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/05/29. New Address: 54 Baker Street London W1U 7BU. Previous address: 16 Old Bailey London EC4M 7EG
filed on: 29th, May 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/07.
filed on: 29th, May 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
2015/05/07 - the day director's appointment was terminated
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/05/07 - the day secretary's appointment was terminated
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/05/07 - the day director's appointment was terminated
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed air winton LIMITEDcertificate issued on 27/05/15
filed on: 27th, May 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 27th, May 2015
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2015/05/22
filed on: 22nd, May 2015
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 21st, May 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2015/02/05 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/06
capital
|
|
AP01 |
New director appointment on 2015/01/16.
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 12th, June 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2014/02/05 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/07
capital
|
|
MISC |
Section 519
filed on: 25th, November 2013
| miscellaneous
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 25th, November 2013
| auditors
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2013/02/05 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 2nd, October 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2012/02/05 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(5 pages)
|
MISC |
Section 519
filed on: 7th, October 2011
| miscellaneous
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 29th, September 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2011/02/05 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2009/12/31
filed on: 21st, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/02/05 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2008/12/31
filed on: 25th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2009/02/05 with shareholders record
filed on: 5th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2007/12/31
filed on: 22nd, October 2008
| accounts
|
Free Download
(14 pages)
|
288a |
On 2008/10/02 Director appointed
filed on: 2nd, October 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 2008/02/05 with shareholders record
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2008/02/05 with shareholders record
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 9th, March 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 9th, March 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 9th, March 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 9th, March 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 9th, March 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 9th, March 2007
| resolution
|
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 15th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 15th, February 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2007
| incorporation
|
Free Download
(15 pages)
|