(AD01) Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Rosewood Stud Freckenham Road Chippenham Ely CB7 5QH on October 31, 2023
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Rosewood Offices Freckenham Road Chippenham Ely Cambridgeshire CB7 5QH to 61 Bridge Street Kington HR5 3DJ on September 19, 2023
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, December 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 24, 2021
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 24, 2021
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 16, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 16, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 16, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2017
filed on: 16th, January 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates April 16, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On January 10, 2018 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 10, 2018 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 16, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 31, 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 16, 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 16, 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 21, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 16, 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 25, 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed mdl air and leisure LIMITEDcertificate issued on 16/04/14
filed on: 16th, April 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, April 2014
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 8, 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 16, 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 16, 2012 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 16, 2011 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On April 16, 2011 director's details were changed
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 10, 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 6th, February 2010
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 24/09/2009 from first floor, 40A high street sawston cambridge CB2 4BG
filed on: 24th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to June 5, 2009
filed on: 5th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 17th, February 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director and secretary's change of particulars
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to May 20, 2008
filed on: 20th, May 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 22nd, May 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, May 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2007
| incorporation
|
Free Download
(20 pages)
|