GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, February 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Saturday 11th November 2023
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th July 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th July 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th July 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th July 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th July 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th July 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 14th July 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
51740.00 GBP is the capital in company's statement on Thursday 16th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 14th July 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
51740.00 GBP is the capital in company's statement on Tuesday 12th August 2014
capital
|
|
AD01 |
Registered office address changed from 109 Baker Street London W1U 6RP England to 107 Suite 2, Second Floor, 107 Power Road Chiswick London W4 5PY on Tuesday 12th August 2014
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 14th July 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 14th July 2012 with full list of members
filed on: 28th, September 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
51740.00 GBP is the capital in company's statement on Wednesday 4th July 2012
filed on: 5th, September 2012
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 16th July 2012 from Avanta Capital Place 120 Bath Road Harlington Hayes Middlesex UB3 5AN United Kingdom
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 14th July 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2011 to Thursday 31st March 2011
filed on: 10th, June 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 16th May 2011 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th May 2011 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th May 2011 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
740.00 GBP is the capital in company's statement on Monday 16th May 2011
filed on: 16th, May 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 16th May 2011 from C/O Air Cargo Trader Ltd Cirrus House Bedfont Road Stanwell Staines Middlesex TW19 7NL United Kingdom
filed on: 16th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 16th May 2011 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 24th March 2011
filed on: 24th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st March 2011.
filed on: 21st, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 21st March 2011.
filed on: 21st, March 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 16th March 2011
filed on: 21st, March 2011
| capital
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 21st March 2011.
filed on: 21st, March 2011
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2010, originally was Sunday 31st July 2011.
filed on: 10th, August 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 23rd July 2010.
filed on: 23rd, July 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th July 2010
filed on: 14th, July 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, July 2010
| incorporation
|
Free Download
(20 pages)
|