(AA) Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 439 Air Cargo Centre Argosy Road East Midlands Airport Castle Donington Leicestershire DE74 2SA England on 22nd December 2023 to Sherwood Oxford Road Frilford Heath Abingdon OX13 5NW
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th April 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th April 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 6E2 Willow Farm Business Park Castle Donnington Leicestershire DE74 2NN England on 27th October 2022 to Unit 439 Air Cargo Centre Argosy Road East Midlands Airport Castle Donington Leicestershire DE74 2SA
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 24th October 2022
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 24th October 2022 secretary's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 24th October 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th April 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 6th April 2021 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2021
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 6E2 Boundary Court Willow Farm Business Park Castle Donington Leicestershire DE74 2NN on 28th September 2021 to Unit 6E2 Willow Farm Business Park Castle Donnington Leicestershire DE74 2NN
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th April 2020
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 1st April 2020
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, April 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, April 2020
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 1st April 2020
filed on: 17th, April 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th February 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th February 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 083011550001, created on 22nd July 2016
filed on: 12th, August 2016
| mortgage
|
Free Download
(40 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th February 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th January 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2014
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th November 2013 to 31st March 2014
filed on: 10th, January 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 27th November 2012 director's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 27th November 2012, company appointed a new person to the position of a secretary
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX United Kingdom on 26th November 2012
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On 24th November 2012 director's details were changed
filed on: 24th, November 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed insent LIMITEDcertificate issued on 21/11/12
filed on: 21st, November 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 20th, November 2012
| incorporation
|
Free Download
(48 pages)
|