GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Jan 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Jan 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(9 pages)
|
AD03 |
Registered inspection location new location: Pavilion View 19 New Road Brighton East Sussex BN1 1EY.
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 28th Jul 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Jul 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Jul 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Jul 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from , Falcon House Falcon House, 60-62 Lombard Street, London, EC3V 9EA, England on Tue, 17th Aug 2021 to Falcon House 60-62 Lombard Street London EC3V 9EA
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 20th Jul 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 28th Jul 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Jan 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Jun 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 5th Jun 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 11th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Tue, 31st Oct 2017 new director was appointed.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 26th Oct 2017
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Jan 2017 from Sat, 31st Dec 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 17th Floor 30 st Mary Axe London EC3A 8BF United Kingdom on Wed, 12th Jul 2017 to Falcon House Falcon House 60-62 Lombard Street London EC3V 9EA
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 18th Apr 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 31st Mar 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Jun 2017 new director was appointed.
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 7th Jun 2017, company appointed a new person to the position of a secretary
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Mar 2016 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17th Floor 30 st Mary Axe. London EC3B 8BF United Kingdom on Wed, 1st Mar 2017 to 17th Floor 30 st Mary Axe London EC3A 8BF
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 11th Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Sep 2015 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Feb 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed falcon heli air uk LIMITEDcertificate issued on 14/09/15
filed on: 14th, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Wed, 11th Feb 2015 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Feb 2015 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 28th Feb 2016 to Thu, 31st Dec 2015
filed on: 11th, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Wed, 11th Feb 2015: 50000.00 USD
capital
|
|