CS01 |
Confirmation statement with no updates 2023/05/02
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2023/03/03. New Address: Fowlmere Airfield Fowlmere Royston SG8 7SH. Previous address: 16 Apley Way Lower Cambourne Cambridge CB23 6DF England
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/02
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 27th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/02
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/02
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/05/13. New Address: 16 Apley Way Lower Cambourne Cambridge CB23 6DF. Previous address: 7 Cherry Court Lower Cambourne Cambridge CB23 6EW
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/02
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 5th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/05/02
filed on: 6th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/05/02
filed on: 14th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/02 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/06/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 27th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/05/02 with full list of members
filed on: 14th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/06/14
capital
|
|
AD01 |
Address change date: 2015/06/14. New Address: 7 Cherry Court Lower Cambourne Cambridge CB23 6EW. Previous address: 7 Cherry Court Lower Cambourne Cambridge CB23 6EW England
filed on: 14th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/06/14. New Address: 7 Cherry Court Lower Cambourne Cambridge CB23 6EW. Previous address: Jubilee Bungalow Church End Gamlingay Sandy Bedfordshire SG19 3EP
filed on: 14th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 29th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/05/02 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/06/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 28th, February 2014
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed adastral flying training LIMITEDcertificate issued on 04/10/13
filed on: 4th, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2013/10/01
change of name
|
|
AR01 |
Annual return drawn up to 2013/05/02 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/02/28 from 8B North Hill Colchester Essex CO1 1DZ United Kingdom
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/05/02 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/08/06 from 8B North Hill Colchester Essex CO1 1DZ United Kingdom
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 6th, August 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/08/06 from Hollylodge Farmhouse Bromley Road Lawford Manningtree Essex CO11 2QF
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/05/02 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/05/03 director's details were changed
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, May 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 13th, January 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/05/02 with full list of members
filed on: 28th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 28th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/05/31
filed on: 28th, February 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2009/05/02 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2008/05/02 with full list of members
filed on: 28th, December 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/05/31
filed on: 31st, March 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On 2009/02/09 Appointment terminated secretary
filed on: 9th, February 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/11/2008 from 4 nayland rd colchester essex CO4 5EG
filed on: 14th, November 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/05/31
filed on: 14th, November 2008
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return up to 2007/08/16 with shareholders record
filed on: 16th, August 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 2007/08/16 with shareholders record
filed on: 16th, August 2007
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 2nd, May 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 2nd, May 2006
| incorporation
|
Free Download
(14 pages)
|