(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(TM02) 19th March 2018 - the day secretary's appointment was terminated
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th November 2014 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th April 2016: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 14th November 2015 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th April 2016: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th November 2013 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th July 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th November 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th November 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th November 2010 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 14th November 2009 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 14th November 2008 with full list of members
filed on: 6th, November 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 6th, February 2009
| accounts
|
Free Download
(8 pages)
|
(288c) Director's particulars changed
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 4th December 2007 with shareholders record
filed on: 4th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 4th December 2007 with shareholders record
filed on: 4th, December 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/11/07 from: 12 ferguson place abingdon oxfordshire OX14 3YF
filed on: 4th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/11/07 from: 12 ferguson place abingdon oxfordshire OX14 3YF
filed on: 4th, November 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 31st, October 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 31st, October 2007
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return up to 27th March 2007 with shareholders record
filed on: 27th, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 27th March 2007 with shareholders record
filed on: 27th, March 2007
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed vilair LIMITEDcertificate issued on 06/02/07
filed on: 6th, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vilair LIMITEDcertificate issued on 06/02/07
filed on: 6th, February 2007
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 16th, December 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 16th, December 2005
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, November 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 14th, November 2005
| incorporation
|
Free Download
(12 pages)
|