AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/04
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
2022/11/04 - the day director's appointment was terminated
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/04
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/04
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/04
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/04
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/09/06 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/10
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/01/10
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/04
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/09/06 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
SH19 |
75500.00 GBP is the capital in company's statement on 2017/07/21
filed on: 21st, July 2017
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2017/06/07
filed on: 21st, July 2017
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 07/06/17
filed on: 21st, July 2017
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 21st, July 2017
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction, Resolution
filed on: 21st, July 2017
| resolution
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2017/07/13.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/06/19. New Address: 259 Wallasey Village Wallasey Village Wallasey Merseyside CH45 3LR. Previous address: Office 2 General Aviation Centre, Aviation Park, Flint Road Chester CH4 0GZ United Kingdom
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
2017/06/06 - the day director's appointment was terminated
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/06/06 - the day director's appointment was terminated
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/22.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/04
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/04/06. New Address: Office 2 General Aviation Centre, Aviation Park, Flint Road Chester CH4 0GZ. Previous address: Office 8 General Aviation Centre, Aviation Park, Flint Road Chester Cheshire CH4 0GZ United Kingdom
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/04/04 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/03/18.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2016/03/15
filed on: 15th, March 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
25.00 GBP is the capital in company's statement on 2016/02/01
filed on: 10th, February 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
2016/02/01 - the day director's appointment was terminated
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2016/03/31, originally was 2016/04/30.
filed on: 8th, February 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/01/18. New Address: Office 8 General Aviation Centre, Aviation Park, Flint Road Chester Cheshire CH4 0GZ. Previous address: 10 Dawpool Cottages Telegraph Road Caldy Wirral CH48 1PD
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/11.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/04 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/12
capital
|
|
AP01 |
New director appointment on 2014/11/15.
filed on: 25th, November 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/04
capital
|
|
TM01 |
2014/04/04 - the day director's appointment was terminated
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|