AP01 |
New director was appointed on 2023-09-07
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-09-07
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-02-14
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 7th, January 2023
| accounts
|
Free Download
(27 pages)
|
CH04 |
Secretary's details changed on 2022-10-03
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-09-30 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-09-30 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF. Change occurred on 2022-09-30. Company's previous address: C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD England.
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 28th, September 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed floreat aviation msn 1407 (uk) LIMITEDcertificate issued on 28/09/22
filed on: 28th, September 2022
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 2022-08-19 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-14
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 20th, December 2021
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 2021-10-21 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-14
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-28
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-14
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 9th, January 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-14
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-09-14 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 8th, October 2019
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 2019-04-18 director's details were changed
filed on: 19th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-14
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 29th, August 2018
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2018-08-16
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-06
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-06
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-13
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-02-28
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-28
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-28
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-28
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-14
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-02-13
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-31
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD. Change occurred on 2017-02-15. Company's previous address: 18 st Swithin's Lane 4th Floor London EC4N 8AD United Kingdom.
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-09-30 to 2017-12-31
filed on: 29th, November 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-11-18
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-18
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-14
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, October 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed floreat aviation msn 1407 LIMITEDcertificate issued on 01/10/16
filed on: 1st, October 2016
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, September 2016
| incorporation
|
Free Download
(9 pages)
|