TM01 |
Director's appointment was terminated on Friday 13th October 2023
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 7th June 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC03 |
Notification of a person with significant control Wednesday 5th September 2018
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 14th April 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th April 2023.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bonne avia LIMITEDcertificate issued on 14/04/23
filed on: 14th, April 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 25th August 2022.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th September 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 17th August 2021
filed on: 17th, August 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Thursday 1st July 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st July 2021.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 1st July 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st July 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st July 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st July 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Garden Flat Lionstone House 13 the Strand Ryde Isle of Wight PO33 1JE. Change occurred on Thursday 1st July 2021. Company's previous address: 4 Coleman Street 6th Floor London EC2R 5AR.
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 27th January 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2020. Originally it was Thursday 27th August 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 27th August 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th September 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th July 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2019 to Tuesday 27th August 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, November 2019
| resolution
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 28th August 2019
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th August 2019.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th August 2019.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th August 2019.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Coleman Street 6th Floor London EC2R 5AR. Change occurred on Monday 9th September 2019. Company's previous address: The Garden Flat 13 the Strand Ryde Isle of Wight PO33 1JE United Kingdom.
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 4th September 2019
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 28th August 2019) of a secretary
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th May 2019.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Monday 30th September 2019
filed on: 23rd, October 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, September 2018
| incorporation
|
Free Download
(40 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 5th September 2018
capital
|
|