SH20 |
Statement by Directors
filed on: 15th, December 2023
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 14/12/23
filed on: 15th, December 2023
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2023-12-15: 102.00 USD
filed on: 15th, December 2023
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, December 2023
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 19th, September 2023
| accounts
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2023-06-23: 102.00 USD
filed on: 9th, August 2023
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 30th, December 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-12
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-12
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 20th, October 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 29th, April 2021
| accounts
|
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-12
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-01-01: 101.00 USD
filed on: 6th, January 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-12
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 7th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-12
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 17th, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-12
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Aircom International Ltd Pascal Place Randalls Way Leatherhead Surrey KT22 7TW. Change occurred on 2017-09-07. Company's previous address: C/O Aircom International Limited Cassini Court Randalls Way Leatherhead Surrey KT22 7TW.
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 15th, August 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 17th, January 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-11-12
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 23rd, June 2016
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-06-05
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-05
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-12
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-12
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-24: 100.00 USD
capital
|
|
AD01 |
Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom on 2014-02-17
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-11-30 to 2014-12-31
filed on: 19th, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, November 2013
| incorporation
|
|