AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Office 1a 42-43 Boston Park Road Brentford Middlesex TW8 9JF England on 19th August 2022 to 8 Portsmouth Avenue Thames Ditton KT7 0RT
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 2nd, April 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, April 2021
| incorporation
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th March 2021: 50006.00 GBP
filed on: 22nd, March 2021
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, January 2019
| incorporation
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th January 2019: 50002.00 GBP
filed on: 14th, January 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 19th, December 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(7 pages)
|
AP03 |
On 30th April 2018, company appointed a new person to the position of a secretary
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th October 2017
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th August 2017
filed on: 17th, August 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from 1000 Great West Road Brentford Middlesex TW8 9HH England on 5th June 2017 to Office 1a 42-43 Boston Park Road Brentford Middlesex TW8 9JF
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Harbir Randeva 1000 Great West Road Brentford Middlesex TW8 9HH on 17th March 2016 to 1000 Great West Road Brentford Middlesex TW8 9HH
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th November 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2013
filed on: 6th, November 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 4th September 2014: 50000.00 GBP
filed on: 22nd, September 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2014
filed on: 30th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th March 2014: 30000.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 28th February 2013 to 31st December 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, August 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed midas aviation LIMITEDcertificate issued on 20/08/12
filed on: 20th, August 2012
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O the Little School 42-43 Boston Park Road Boston Park Road Brentford Middlesex TW8 9JF United Kingdom on 17th May 2012
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 25th January 2012
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Old Brentford Conservative Club 42-43 Boston Park Road Brentford Middlesex TW8 9JF United Kingdom on 12th December 2011
filed on: 12th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Don Lea Don Gardens West Bolden South Tyneside Ne36 on 27th March 2011
filed on: 27th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2011
filed on: 27th, March 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 20th March 2011
filed on: 20th, March 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th February 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2010
filed on: 14th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 2nd, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 13th March 2009 with complete member list
filed on: 13th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to 6th November 2008 with complete member list
filed on: 6th, November 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 17/09/07 from: 8 portsmouth avenue thames ditton surrey KT7 0RT
filed on: 17th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/09/07 from: 8 portsmouth avenue thames ditton surrey KT7 0RT
filed on: 17th, September 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, February 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 28th, February 2007
| incorporation
|
Free Download
(9 pages)
|