AP01 |
New director was appointed on 5th February 2024
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
5th February 2024 - the day director's appointment was terminated
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th October 2022. New Address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL. Previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th May 2022
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
26th May 2022 - the day director's appointment was terminated
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd September 2021
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd September 2021 - the day director's appointment was terminated
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st June 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th March 2021
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
30th March 2021 - the day director's appointment was terminated
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 20th August 2019
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th August 2019
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 31st October 2018
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 27th June 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 5th April 2019
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(26 pages)
|
AP04 |
New secretary appointment on 29th June 2018
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
NM01 |
Change of name by resolution
filed on: 29th, June 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed navires aviation LIMITEDcertificate issued on 29/06/18
filed on: 29th, June 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th June 2018
filed on: 29th, June 2018
| resolution
|
Free Download
|
TM01 |
29th June 2018 - the day director's appointment was terminated
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
TM02 |
29th June 2018 - the day secretary's appointment was terminated
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
29th June 2018 - the day director's appointment was terminated
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th June 2018
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th June 2018. New Address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Previous address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
TM02 |
29th June 2018 - the day secretary's appointment was terminated
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
29th June 2018 - the day director's appointment was terminated
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
29th June 2018 - the day director's appointment was terminated
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
16th November 2017 - the day secretary's appointment was terminated
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 16th November 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(25 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 20th March 2017
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
20th March 2017 - the day director's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, June 2016
| incorporation
|
Free Download
(64 pages)
|
AA01 |
Current accounting period shortened from 30th June 2017 to 31st December 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(1 page)
|