AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, September 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2023/05/11. New Address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ. Previous address: C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/01/26. New Address: C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB. Previous address: Unit 20 Woolsbridge Industrial Park Oak Field Road Three Legged Cross Wimborne Dorset BH21 6FE England
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2021/07/01.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/07/01 - the day director's appointment was terminated
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 16th, March 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2021/02/26. New Address: Unit 20 Woolsbridge Industrial Park Oak Field Road Three Legged Cross Wimborne Dorset BH21 6FE. Previous address: Unit 20 Woolsbridge Industrial Park Oak Field Road, Three Legged Cross Wimborne Dorset BH21 6FE United Kingdom
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/02/25. New Address: Unit 20 Woolsbridge Industrial Park Oak Field Road, Three Legged Cross Wimborne Dorset BH21 6FE. Previous address: Sparecraft Ltd, Xaero House Unit 20, Oak Field Road Axis 31 Industrial Estate Three Legged Cross Dorset BH21 6FE United Kingdom
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/02/19
filed on: 19th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2021/02/09. New Address: Sparecraft Ltd, Xaero House Unit 20, Oak Field Road Axis 31 Industrial Estate Three Legged Cross Dorset BH21 6FE. Previous address: Mallard House Duck Island Lane Ringwood Dorset BH24 3AA England
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 21st, December 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 11th, June 2018
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Mallard House Duck Island Lane Ringwood Hampshire BH24 3AA. Previous address: Suite 1 Mallard House Duck Island Lane Ringwood Hampshire BH24 3AA England
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/07/14. New Address: Mallard House Duck Island Lane Ringwood Dorset BH24 3AA. Previous address: Suite 1 Mallard House Duck Island Lane Ringwood Dorset BH24 3AA
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 9th, May 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, November 2016
| resolution
|
Free Download
(22 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2016/10/21
filed on: 11th, November 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 7th, September 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
2016/01/31 - the day director's appointment was terminated
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/23 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 10th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/10/23 with full list of members
filed on: 26th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 21st, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/10/23 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Amberwood Hangersley Hill Hangersley Ringwood Hampshire BH24 3JS United Kingdom
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/03/18 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/03/18 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 11th, March 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/12/24 from Amberwood Hangersley Hill Ringwood Hampshire BH24 3JS England
filed on: 24th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/10/23 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 13th, June 2012
| accounts
|
Free Download
(6 pages)
|
TM02 |
2012/05/18 - the day secretary's appointment was terminated
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/10/23 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 22nd, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/10/23 with full list of members
filed on: 12th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 14th, April 2010
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, March 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ytene aviation LIMITEDcertificate issued on 19/03/10
filed on: 19th, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/03/15
change of name
|
|
CH01 |
On 2009/10/31 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/31 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 2nd, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/10/23 with full list of members
filed on: 2nd, November 2009
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 1st, June 2009
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 1st, June 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 19/11/2008 from amberwood linford road ringwood BH24 3JS
filed on: 19th, November 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 19th, November 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 19th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/11/19 with shareholders record
filed on: 19th, November 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 98 shares on 2007/11/01. Value of each share 1 £, total number of shares: 100.
filed on: 16th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on 2007/11/01. Value of each share 1 £, total number of shares: 100.
filed on: 16th, November 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007/10/29 New director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/10/29 New secretary appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/10/29 New director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/10/29 New secretary appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/10/29 New director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/10/29 New director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, October 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 23rd, October 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On 2007/10/23 Secretary resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/23 Secretary resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/23 Director resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/23 Director resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|