AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(7 pages)
|
CH02 |
Directors's details changed on 31st October 2023
filed on: 31st, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 25th May 2022
filed on: 28th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th May 2022
filed on: 16th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th May 2022
filed on: 11th, May 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 9th May 2022
filed on: 11th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th December 2021
filed on: 10th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 8 South Preston Office Village Cuerden Way Bamber Bridge Preston PR5 6BL England on 2nd November 2020 to Suite 202, Pendle Business Centre Commercial Street Nelson BB9 9BT
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 11th March 2019
filed on: 13th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th January 2019
filed on: 7th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 3rd December 2018
filed on: 10th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 8 Cuerden Way Bamber Bridge Preston PR5 6BL England on 2nd November 2017 to 8 South Preston Office Village Cuerden Way Bamber Bridge Preston PR5 6BL
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 9 & 10 South Preston Office Village Cuerden Way Bamber Bridge Preston PR5 6BL on 1st November 2017 to 8 Cuerden Way Bamber Bridge Preston PR5 6BL
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2016
filed on: 11th, February 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 11th February 2016: 10000.00 GBP
|
capital |
|
AA |
Small company accounts made up to 31st March 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2015
filed on: 11th, February 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 11th February 2015: 10000.00 GBP
|
capital |
|
AA |
Small company accounts made up to 31st March 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 31st July 2014
filed on: 12th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2014
filed on: 10th, February 2014
|
annual return |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 10th February 2014
filed on: 10th, February 2014
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 31st July 2013
filed on: 10th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2013
filed on: 9th, December 2013
|
accounts |
Free Download
(5 pages)
|
AP03 |
On 18th September 2013, company appointed a new person to the position of a secretary
filed on: 18th, September 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 18th July 2013
filed on: 18th, July 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from North West Aerospace Alliance Ltd, Pendle Business Centre Commercial Road, Nelson Lancashire BB9 9BT on 25th June 2013
filed on: 25th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2013
filed on: 8th, March 2013
|
annual return |
Free Download
(12 pages)
|
AA |
Small company accounts made up to 31st March 2012
filed on: 12th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2012
filed on: 9th, March 2012
|
annual return |
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 7th, November 2011
|
accounts |
Free Download
(4 pages)
|
CH02 |
Directors's details changed on 8th February 2011
filed on: 8th, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2011
filed on: 8th, February 2011
|
annual return |
Free Download
(12 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 11th, October 2010
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 12th May 2010
filed on: 12th, May 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2010
filed on: 10th, February 2010
|
annual return |
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 27th, September 2009
|
accounts |
Free Download
(4 pages)
|
288a |
On 3rd June 2009 Director appointed
filed on: 3rd, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2nd June 2009 Director appointed
filed on: 2nd, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2nd June 2009 Appointment terminated director
filed on: 2nd, June 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 2nd, March 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2nd March 2009 with complete member list
filed on: 2nd, March 2009
|
annual return |
Free Download
(6 pages)
|
288b |
On 15th January 2009 Appointment terminated director
filed on: 15th, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On 15th January 2009 Appointment terminated director
filed on: 15th, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On 12th January 2009 Appointment terminated director
filed on: 12th, January 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On 12th January 2009 Appointment terminated director
filed on: 12th, January 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 5th, January 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 5th, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On 6th May 2008 Director appointed
filed on: 6th, May 2008
|
officers |
Free Download
(3 pages)
|
288a |
On 29th April 2008 Director appointed
filed on: 29th, April 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2008
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2008
|
incorporation |
Free Download
(19 pages)
|