AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th April 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fastair aero LIMITEDcertificate issued on 24/03/22
filed on: 24th, March 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On Thursday 27th January 2022 secretary's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 17th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 26th July 2021
filed on: 26th, July 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 21st July 2021
filed on: 21st, July 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Friday 12th February 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 17th January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 20th November 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th November 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ. Change occurred on Thursday 21st November 2019. Company's previous address: Unit Fc.571 Salisbury House 3rd Floor London Wall London EC2M 5SQ England.
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit Fc.571 Salisbury House 3rd Floor London Wall London EC2M 5SQ. Change occurred on Monday 14th October 2019. Company's previous address: 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ.
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Friday 11th October 2019 secretary's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th June 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, June 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 27th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th September 2017
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 15th September 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th September 2017.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: Wednesday 1st June 2016) of a secretary
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th June 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 1st August 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th June 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th June 2014
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 5th May 2014.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th June 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 13th November 2013 director's details were changed
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed demeter london LIMITEDcertificate issued on 30/08/13
filed on: 30th, August 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Monday 26th August 2013
change of name
|
|
AP01 |
New director appointment on Tuesday 27th August 2013.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th June 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Friday 2nd August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th June 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th June 2011
filed on: 25th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th June 2010
filed on: 30th, July 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, June 2009
| incorporation
|
Free Download
(19 pages)
|