AA |
Micro company accounts made up to 31st July 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th July 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 29th September 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th September 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd October 2017. New Address: Apartment 1 18 Bolton Avenue Windsor Berkshire SL4 3JF. Previous address: Jetwings Flight Training Limited 79 st. Mary Abbots Court Warwick Gardens London W14 8rd
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th July 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th August 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th July 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th July 2014: 10.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
2nd October 2013 - the day director's appointment was terminated
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
TM02 |
2nd October 2013 - the day secretary's appointment was terminated
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th July 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st July 2013: 10 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 24th October 2011 secretary's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th October 2011 director's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th July 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th July 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 6th July 2011 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th July 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 52 St Mary Abbots Court Warwick Gardens London W14 8RB on 18th November 2009
filed on: 18th, November 2009
| address
|
Free Download
(2 pages)
|
363a |
Annual return up to 28th July 2009 with shareholders record
filed on: 28th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2008
filed on: 24th, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 12th August 2008 with shareholders record
filed on: 12th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 21st August 2007 with shareholders record
filed on: 21st, August 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 21st August 2007 with shareholders record
filed on: 21st, August 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On 7th August 2006 New secretary appointed;new director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 7th August 2006 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on 17th July 2006. Value of each share 1 £, total number of shares: 10.
filed on: 7th, August 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 7th August 2006 New secretary appointed;new director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on 17th July 2006. Value of each share 1 £, total number of shares: 10.
filed on: 7th, August 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 7th August 2006 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 18th July 2006 Director resigned
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 18th July 2006 Secretary resigned
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 18th July 2006 Director resigned
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 18th July 2006 Secretary resigned
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, July 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2006
| incorporation
|
Free Download
(13 pages)
|