AA |
Accounts for a dormant company made up to 2023-07-30
filed on: 6th, February 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2022-07-30
filed on: 16th, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2021-07-30
filed on: 10th, February 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to 2020-07-30
filed on: 11th, May 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-09-21
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-05-21 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2019-07-30
filed on: 27th, April 2020
| accounts
|
Free Download
(11 pages)
|
TM02 |
Secretary appointment termination on 2019-10-08
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-08
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On 2019-07-01 secretary's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Lombard Avenue Bournemouth BH6 3LZ England to 6a High Street Chelmsford CM1 1BE on 2019-06-29
filed on: 29th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ to 25 Lombard Avenue Bournemouth BH6 3LZ on 2019-06-29
filed on: 29th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-07-30
filed on: 3rd, May 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2019-04-09
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2017-07-31
filed on: 2nd, May 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2018-04-04 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, November 2017
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 29th, November 2017
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069176460006, created on 2017-10-20
filed on: 31st, October 2017
| mortgage
|
Free Download
(41 pages)
|
MR04 |
Satisfaction of charge 069176460002 in full
filed on: 26th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069176460001 in full
filed on: 26th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069176460003 in full
filed on: 26th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069176460004 in full
filed on: 26th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069176460005, created on 2017-10-20
filed on: 26th, October 2017
| mortgage
|
Free Download
(45 pages)
|
AP01 |
New director was appointed on 2016-05-11
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2016-07-30
filed on: 9th, May 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-05-28 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2015-07-31
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 069176460004, created on 2013-10-04
filed on: 18th, June 2015
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 069176460003, created on 2013-10-04
filed on: 18th, June 2015
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to 2015-05-28 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 069176460002, created on 2014-11-19
filed on: 2nd, December 2014
| mortgage
|
Free Download
(33 pages)
|
AA |
Accounts for a small company made up to 2014-07-30
filed on: 21st, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-05-28 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2013-07-30
filed on: 21st, October 2013
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069176460001
filed on: 18th, October 2013
| mortgage
|
Free Download
(30 pages)
|
AR01 |
Annual return made up to 2013-05-28 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-06-17: 100.00 GBP
filed on: 18th, June 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2013-05-31 to 2013-07-30
filed on: 17th, June 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed aquila spv LIMITEDcertificate issued on 10/06/13
filed on: 10th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-06-07
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 2012-05-31
filed on: 7th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-05-28 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(5 pages)
|
AP03 |
On 2012-06-15 - new secretary appointed
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-05-27 director's details were changed
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2012-06-15
filed on: 15th, June 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-05-27 director's details were changed
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dunwilco (1623) LIMITEDcertificate issued on 14/06/12
filed on: 14th, June 2012
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-05-31
filed on: 13th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-05-28 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-05-31
filed on: 10th, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-05-28 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2010-05-28
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5Th Floor, Northwest Wing Bush House Aldwych London WC2B 4EZ England on 2010-06-15
filed on: 15th, June 2010
| address
|
Free Download
(2 pages)
|
288a |
On 2009-08-03 Director appointed
filed on: 3rd, August 2009
| officers
|
Free Download
(3 pages)
|
288a |
On 2009-08-03 Director appointed
filed on: 3rd, August 2009
| officers
|
Free Download
(4 pages)
|
288b |
On 2009-07-20 Appointment terminated director
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-07-20 Appointment terminated director
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-07-20 Appointment terminated director
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, May 2009
| incorporation
|
Free Download
(22 pages)
|