AA |
Small company accounts made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 10th, March 2023
| accounts
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control 28th July 2021
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 28th July 2021
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2021
filed on: 13th, December 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 28th July 2021: 100.00 GBP
filed on: 18th, August 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 17th, August 2021
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th August 2021
filed on: 11th, August 2021
| resolution
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, August 2021
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2020 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 22nd April 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd December 2020
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, March 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, March 2020
| resolution
|
Free Download
(21 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2018
filed on: 3rd, January 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th April 2019
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st February 2017
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, February 2019
| resolution
|
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, February 2019
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 4th February 2019
filed on: 25th, February 2019
| capital
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 4 Office Village Forder Way Cygnet Park, Hampton Peterborough PE7 8GX England on 2nd August 2018 to Skypark Flight Centre Gloucestershire Airport Staverton Cheltenham GL51 6SR
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 21st March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Offive Village Forder Way Cygnet Park, Hampton Peterborough PE7 8GX England on 9th February 2018 to 4 Office Village Forder Way Cygnet Park, Hampton Peterborough PE7 8GX
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 444 Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6NW England on 9th February 2018 to 4 Offive Village Forder Way Cygnet Park, Hampton Peterborough PE7 8GX
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th September 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th September 2017
filed on: 4th, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 11th August 2017
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2017
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd June 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th May 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th April 2017
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2017
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th April 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th April 2017
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th April 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st April 2017: 1.00 GBP
filed on: 7th, April 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th April 2017
filed on: 4th, April 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd April 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th March 2017
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2017
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Norwich Street London EC4A 1BD United Kingdom on 16th March 2017 to 444 Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6NW
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2018 to 31st December 2017
filed on: 13th, January 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, January 2017
| incorporation
|
Free Download
(21 pages)
|