CS01 |
Confirmation statement with no updates Saturday 6th January 2024
filed on: 23rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st October 2023
filed on: 18th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st May 2023.
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st May 2023.
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 4, 7th Floor 50 Broadway London SW1H 0DB. Change occurred on Tuesday 11th April 2023. Company's previous address: Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT.
filed on: 11th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 6th January 2023
filed on: 6th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 9th, August 2022
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th May 2022
filed on: 10th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 12th May 2022
filed on: 10th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th January 2022
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 16th, September 2021
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on Thursday 1st April 2021.
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st April 2021.
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 21st April 2020
filed on: 12th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 21st April 2020
filed on: 12th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Tuesday 2nd March 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th January 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 6th January 2020
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th August 2019
filed on: 28th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 10th, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th August 2018
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th August 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 17th, July 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th August 2016
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 30th, June 2016
|
accounts |
Free Download
(7 pages)
|
AUD |
Auditor's resignation
filed on: 15th, March 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th August 2015
filed on: 2nd, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th August 2014
filed on: 19th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 18th, August 2014
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed airtrade travel uk LIMITEDcertificate issued on 06/06/14
filed on: 6th, June 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 28th April 2014
|
change of name |
|
CONNOT |
Change of name notice
filed on: 6th, June 2014
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st May 2014.
filed on: 1st, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st May 2014
filed on: 1st, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 24th October 2013
filed on: 24th, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 16th October 2013
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: Wednesday 16th October 2013) of a member
filed on: 16th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th October 2013.
filed on: 16th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th August 2013
filed on: 17th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 19th, June 2013
|
accounts |
Free Download
(6 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on Monday 31st December 2012
filed on: 7th, February 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Monday 31st December 2012
filed on: 5th, February 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th August 2012
filed on: 24th, September 2012
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2012
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2011
filed on: 10th, September 2012
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2012
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th March 2012.
filed on: 16th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2012
filed on: 28th, February 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th August 2011
filed on: 28th, October 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Friday 1st July 2011 director's details were changed
filed on: 28th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 26th August 2011
filed on: 26th, August 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 26th August 2011
filed on: 26th, August 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 6th September 2010.
filed on: 6th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th September 2010.
filed on: 6th, September 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Wednesday 31st August 2011
filed on: 19th, August 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, August 2010
|
incorporation |
Free Download
(23 pages)
|