(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 8th, March 2023
| dissolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/03/09
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/30
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2021/12/06
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/12/06 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/10/30
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021/12/06 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 163 Herne Hill London SE24 9LR England on 2021/08/25 to 45 Wolsey Drive 45 Wolsey Drive Kingston upon Thames KT2 5DP
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 10th, May 2021
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2020/11/01
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/11/01.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/11/01 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/11/01
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/30
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH19) 5000.00 GBP is the capital in company's statement on 2020/10/15
filed on: 15th, October 2020
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 15th, October 2020
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 28th, September 2020
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 12/11/19
filed on: 28th, September 2020
| insolvency
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/08/28
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2018/06/03
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/08/28
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2018/07/02
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2018/07/03
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/07/02
filed on: 2nd, July 2018
| resolution
|
Free Download
|
(NM01) Resolution of change of name
filed on: 2nd, July 2018
| change of name
|
Free Download
|
(CERTNM) Company name changed airis led LIMITEDcertificate issued on 02/07/18
filed on: 2nd, July 2018
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/06/03
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/03
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016/03/30 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 3rd, March 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2015/11/13 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/08/01
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 38-42 Fife Road Kingston upon Thames Surrey KT1 1SU on 2015/08/24 to 163 Herne Hill London SE24 9LR
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/03
filed on: 18th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on 2015/08/18
capital
|
|
(AP01) New director appointment on 2015/05/01.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/06/03
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, June 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on 2014/06/03
capital
|
|