(CS01) Confirmation statement with no updates Saturday 30th September 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 30th September 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 30th September 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 19th October 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 19th October 2021 secretary's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Gainsborough House Battle Brook Drive Chipping Campden GL55 6JX England to The Hollow Pennylands Bank Broadway Worcestershire WR12 7HZ on Tuesday 19th October 2021
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th September 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 30th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Cv5 Offices Cv5 Offices, 1160 Elliott Court, Herald Way Coventry CV5 6UB CV5 6UB England to Gainsborough House Battle Brook Drive Chipping Campden GL55 6JX on Wednesday 2nd October 2019
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 31st January 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Thursday 31st January 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 229 Bills Lane Bills Lane Shirley Solihull West Midlands B90 2PJ to Cv5 Offices Cv5 Offices, 1160 Elliott Court, Herald Way Coventry CV5 6UB CV5 6UB on Wednesday 5th December 2018
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 31st August 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st August 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st August 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Friday 31st July 2015 to Wednesday 30th September 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 31st August 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 31st August 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 10th July 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed oakwood aviation LIMITEDcertificate issued on 20/02/13
filed on: 20th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 20th February 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on Thursday 14th February 2013 from Livery Place 35 Livery Street Birmingham West Midlands B3 2PB
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 10th July 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 10th July 2011 with full list of members
filed on: 21st, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 10th July 2010 with full list of members
filed on: 20th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 9th February 2010 from the Old Guild House 1 New Market Street Birmingham West Midlands B3 2NH
filed on: 9th, February 2010
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dawnsun LIMITEDcertificate issued on 22/10/09
filed on: 22nd, October 2009
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 22nd October 2009
filed on: 22nd, October 2009
| resolution
|
Free Download
(1 page)
|
(288b) On Monday 27th July 2009 Appointment terminated director
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On Monday 27th July 2009 Secretary appointed
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/07/2009 from 20 station road radyr cardiff CF15 8AA
filed on: 27th, July 2009
| address
|
Free Download
(1 page)
|
(288a) On Monday 27th July 2009 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, July 2009
| incorporation
|
Free Download
(14 pages)
|