PSC04 |
Change to a person with significant control 9th January 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit a, Castle Court Bodmin Road Coventry CV2 5DB England on 10th January 2024 to 8 Cryfield Grange Road Coventry West Midlands CV4 7AQ
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 9th January 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th January 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th January 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 13th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 30th July 2022 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 30th July 2022
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th July 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fdc air central LTDcertificate issued on 09/09/22
filed on: 9th, September 2022
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, September 2022
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 30th July 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, September 2022
| incorporation
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 30th July 2022
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th July 2022: 100.00 GBP
filed on: 8th, September 2022
| capital
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 30th July 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th July 2022
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th July 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, September 2022
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th July 2022
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 8th, September 2022
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, September 2022
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 5th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 8th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 5th, April 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 25th January 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th January 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 10th, April 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th April 2016: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Castle Court Bodmin Road Coventry CV2 5DB on 11th April 2016 to Unit a, Castle Court Bodmin Road Coventry CV2 5DB
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 11th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th April 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 8th, April 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 4th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2011
filed on: 1st, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2009
| incorporation
|
Free Download
(13 pages)
|