AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on August 23, 2023
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 15, 2023
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 15, 2023) of a secretary
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 13, 2023) of a secretary
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 13, 2023
filed on: 13th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On July 14, 2023 new director was appointed.
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 14, 2023) of a secretary
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 14, 2023
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed airkix aircraft LIMITEDcertificate issued on 12/08/22
filed on: 12th, August 2022
| change of name
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2023
filed on: 12th, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 27, 2021
filed on: 27th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on June 13, 2019
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 24, 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 23, 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on September 11, 2017: 999.00 GBP
filed on: 13th, September 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 11, 2017 new director was appointed.
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 16, 2016 director's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 16, 2016 director's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 16, 2016 secretary's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 21, 2016: 6.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2014
filed on: 15th, June 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, August 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 5, 2013. Old Address: the Parachute Centre Higher Heath Whitchurch Shropshire SY13 2HA England
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On June 21, 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 21, 2013. Old Address: Chasers Sutton Cum Granby Nottingham NG13 9QA England
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, July 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 14, 2011 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, July 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 25, 2010. Old Address: Peterborough Parachute Centre Sibson Airfield Wansford Peterborough PE8 6NE
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 26th, November 2009
| accounts
|
Free Download
(7 pages)
|
288b |
On June 25, 2009 Appointment terminated secretary
filed on: 25th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to June 25, 2009 - Annual return with full member list
filed on: 25th, June 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to September 1, 2008 - Annual return with full member list
filed on: 1st, September 2008
| annual return
|
Free Download
(4 pages)
|
88(2) |
Alloted 3 shares from October 29, 2007 to June 14, 2008. Value of each share 1 gbp, total number of shares: 4.
filed on: 1st, September 2008
| capital
|
Free Download
(2 pages)
|
288b |
On September 1, 2008 Appointment terminated director
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 25, 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 25, 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/08 from: peterborough parachute centre sibson airfield wansford peterborough NG13 9QA
filed on: 24th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/08 from: peterborough parachute centre sibson airfield wansford peterborough NG13 9QA
filed on: 24th, January 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/03/09
filed on: 19th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/03/09
filed on: 19th, November 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2007
filed on: 16th, November 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2007
filed on: 16th, November 2007
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed tape it up LIMITEDcertificate issued on 13/11/07
filed on: 13th, November 2007
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tape it up LIMITEDcertificate issued on 13/11/07
filed on: 13th, November 2007
| change of name
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/10/07
filed on: 6th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/10/07
filed on: 6th, November 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/10/07 from: 145-157 st john street london EC1V 4PY
filed on: 29th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/10/07 from: 145-157 st john street london EC1V 4PY
filed on: 29th, October 2007
| address
|
Free Download
(1 page)
|
288a |
On October 29, 2007 New director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 29, 2007 New secretary appointed;new director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 29, 2007 New director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 29, 2007 New secretary appointed;new director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(15 pages)
|