AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 16th, December 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd November 2024
filed on: 25th, November 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd November 2024
filed on: 22nd, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Friday 22nd November 2024
filed on: 22nd, November 2024
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 11th June 2024 director's details were changed
filed on: 11th, June 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 11th June 2024
filed on: 11th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed path interavion services LIMITEDcertificate issued on 14/12/23
filed on: 14th, December 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st December 2019 (was Tuesday 31st March 2020).
filed on: 3rd, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 19th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st December 2015
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 19th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, October 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 11th February 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY. Change occurred on Wednesday 11th February 2015. Company's previous address: St Christophers House Tabor Grove London SW19 4EX.
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th December 2014
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|
NEWINC |
Company registration
filed on: 19th, December 2013
| incorporation
|
Free Download
(22 pages)
|