(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 7th September 2022
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 31st March 2021
filed on: 31st, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Small company accounts made up to 31st December 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(22 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th December 2018
filed on: 20th, December 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th November 2018
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 10 Chaldicott Barns Tokes Lane Semley Shaftesbury Dorset SP7 9AW on 15th November 2018 to Unit 14 Chaldicott Barns Tokes Lane, Semley Shaftesbury Dorset SP7 9AW
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 1st May 2018
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(18 pages)
|
(CH01) On 31st October 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th June 2015: 101.00 GBP
filed on: 17th, August 2015
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 11th November 2014
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2013
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On 9th February 2013 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 9th February 2013 secretary's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Beaumont Business Centre Woodlands Road Mere Wiltshire BA12 6BT on 18th May 2011
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2010
filed on: 25th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 22nd, September 2010
| accounts
|
Free Download
(7 pages)
|
(CH03) On 17th June 2010 secretary's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th June 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th June 2010
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th June 2010
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 11th June 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th May 2010
filed on: 27th, May 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th April 2010
filed on: 27th, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th February 2010
filed on: 25th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th February 2010
filed on: 25th, February 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2nd February 2010
filed on: 2nd, February 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2009
filed on: 14th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 14th December 2009
filed on: 14th, December 2009
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 14th, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 19th January 2009 with complete member list
filed on: 19th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 19th June 2008 Director appointed
filed on: 19th, June 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/06/2008 from 18-20 high street shaftesbury dorset SP7 8JG
filed on: 16th, June 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed para jet international LTDcertificate issued on 16/06/08
filed on: 13th, June 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On 17th January 2008 New secretary appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 17th January 2008 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 17th January 2008 New secretary appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 17th January 2008 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 23rd December 2007 Secretary resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 23rd December 2007 Director resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 23rd December 2007 Secretary resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 23rd December 2007 Director resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(16 pages)
|