AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Hanger 4 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chawton House Chawton Gate Worthing BN14 9FH England to Hanger 4 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF on Saturday 4th November 2023
filed on: 4th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Sunday 8th January 2023 secretary's details were changed
filed on: 8th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 8th January 2023 director's details were changed
filed on: 8th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF to Chawton House Chawton Gate Worthing BN14 9FH on Wednesday 4th January 2023
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Monday 3rd December 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 4th December 2018 - new secretary appointed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 5th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 23rd, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 7th December 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 7th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF to 4 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on Tuesday 24th March 2015
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 6th, February 2015
| accounts
|
|
AR01 |
Annual return made up to Sunday 7th December 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 11th December 2014
capital
|
|
TM01 |
Director appointment termination date: Friday 31st October 2014
filed on: 2nd, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 7th December 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 10th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 7th December 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 7th December 2012 from Suite 7, Peel House 30 the Downs Altrincham Cheshire WA14 2PX
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 19th September 2012
filed on: 16th, October 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 4th July 2012.
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 7th December 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 27th October 2011
filed on: 27th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 7th December 2010 with full list of members
filed on: 31st, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 1st December 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 1st December 2009 secretary's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 7th December 2009 with full list of members
filed on: 14th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 3rd December 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 19th March 2009
filed on: 19th, March 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/05/2009
filed on: 17th, February 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 27th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 20th February 2008 New director appointed
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 20th February 2008 New director appointed
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, December 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 7th, December 2007
| incorporation
|
Free Download
(14 pages)
|