AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 28th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 28th August 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Monday 15th November 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 15th November 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 28th August 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th August 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 5th February 2020
filed on: 5th, February 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from C/O Cotswold Helicopter Centre the Old Fire Station Cotswold Airport Kemble Cirencester Gloucestershire GL7 6BA to Se49 Gloucestershire Airport Staverton Cheltenham GL51 6SR on Tuesday 4th February 2020
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th August 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th August 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th August 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th August 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 28th August 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 17th September 2015
capital
|
|
AP03 |
On Thursday 28th August 2014 - new secretary appointed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 28th August 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
AP01 |
New director appointment on Tuesday 26th August 2014.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 26th August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 4th February 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 7th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 4th February 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 12th July 2012 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 4th February 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 12th April 2012 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 11th, October 2011
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 15th July 2011 director's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 15th July 2011 secretary's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 2nd June 2011 from New Pike House the Pike Bibury Cirencester Gloucestershire GL7 5NA United Kingdom
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 4th February 2011 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 24th September 2010 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2010 to Thursday 31st December 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 3rd March 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd March 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 4th February 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/07/2009 from barnsley house, barnsley cirencester gloucestershire GL7 5EE
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 10th February 2009
filed on: 10th, February 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, February 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 4th, February 2008
| incorporation
|
Free Download
(13 pages)
|