SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 2nd, March 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, February 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th September 2022
filed on: 12th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Friday 9th September 2022 director's details were changed
filed on: 12th, September 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 9th September 2022
filed on: 12th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 9th September 2022
filed on: 12th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Air Accounting Ltd Park View Business Centre Combermere Whitchurch Shropshire SY13 4AL England to Air Accounting Ltd Park View Business Centre Combermere Whitchurch Shropshire SY13 4AL on Monday 12th September 2022
filed on: 12th, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Air Accounting Limited Dudley Court South the Waterfront Brierley Hill West Midlands DY5 1XN England to C/O Air Accounting Ltd Park View Business Centre Combermere Whitchurch Shropshire SY13 4AL on Friday 7th January 2022
filed on: 7th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 11th September 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, August 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Wednesday 30th September 2020 to Wednesday 31st March 2021
filed on: 23rd, June 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st March 2022. Originally it was Thursday 30th September 2021
filed on: 14th, June 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 11th September 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th September 2020
filed on: 11th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th September 2020
filed on: 11th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 24th, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th September 2019
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 18th March 2019
filed on: 18th, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Air Accounting Suite 27 the Chubb Building Wolverhampton West Midlands WV1 1HT England to Air Accounting Limited Dudley Court South the Waterfront Brierley Hill West Midlands DY5 1XN on Tuesday 1st January 2019
filed on: 1st, January 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 11th September 2018
filed on: 19th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th September 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tuesday 11th September 2018 director's details were changed
filed on: 19th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 11th September 2018
filed on: 19th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, July 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, July 2018
|
dissolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 16th May 2018.
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th May 2018
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd April 2018.
filed on: 3rd, April 2018
|
officers |
Free Download
|
AD01 |
Registered office address changed from Roma Parva 3rd Floor, 9 Waterloo Road Wolverhampton West Midlands WV1 4NB England to Air Accounting Suite 27 the Chubb Building Wolverhampton West Midlands WV1 1HT on Wednesday 3rd January 2018
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 19th October 2017
filed on: 19th, October 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, September 2017
|
incorporation |
Free Download
(12 pages)
|