(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 4th November 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st August 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 1st August 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st August 2019
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1-3 High Street Great Dunmow Essex CM6 1UU to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on Monday 20th May 2019
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st March 2019. Originally it was Friday 30th November 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 4th November 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th November 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 28th April 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th April 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 4th November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 4th November 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 13th November 2015
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 20th March 2015
filed on: 16th, April 2015
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed airpulse LIMITEDcertificate issued on 19/03/15
filed on: 19th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Tuesday 4th November 2014.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 4th November 2014
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th November 2014.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 1-3 High Street Great Dunmow Essex CM6 1UU on Wednesday 18th March 2015
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, November 2014
| incorporation
|
Free Download
(43 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 4th November 2014
capital
|
|