(CS01) Confirmation statement with no updates 27th October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 16th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th October 2022
filed on: 3rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th October 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th October 2018
filed on: 28th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th October 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th August 2017
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th October 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 20th September 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th January 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th April 2016
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 10th January 2016
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th February 2016
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 29th October 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 16th, September 2015
| resolution
|
Free Download
|
(AD01) Change of registered address from The Old Fire Hut Bicester Heritage Buckingham Road Bicester Oxfordshire OX26 5HA England on 10th September 2015 to 3 the Willows North Warnborough Hook Hampshire RG29 1DR
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 16th, August 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 23rd February 2015
filed on: 29th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 the Willows North Warnborough Hook Hampshire RG29 1DR on 10th December 2014 to The Old Fire Hut Bicester Heritage Buckingham Road Bicester Oxfordshire OX26 5HA
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st October 2014 to 31st December 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th October 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd November 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 3rd November 2014
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 the Willows North Warnborough Hook Rg291 United Kingdom on 6th November 2014 to 3 the Willows North Warnborough Hook Hampshire RG29 1DR
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 3rd November 2014
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 3rd November 2014, company appointed a new person to the position of a secretary
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 3rd November 2014 secretary's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 3rd November 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd November 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd November 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd November 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 29th October 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 4th July 2014
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd July 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd June 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed WW1 aviation heritage LTDcertificate issued on 29/04/14
filed on: 29th, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association
filed on: 13th, February 2014
| resolution
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 3rd February 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st January 2014
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st January 2014
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st January 2014
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vintage aviator LTDcertificate issued on 21/11/13
filed on: 21st, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 20th November 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed the vintage aviator (uk) LTDcertificate issued on 18/11/13
filed on: 18th, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 15th November 2013
change of name
|
|
(NEWINC) Incorporation
filed on: 29th, October 2013
| incorporation
|
|