CS01 |
Confirmation statement with updates Mon, 10th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Jul 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 49 Hedgemead Avenue Abingdon Oxfordshire OX14 2NW United Kingdom on Wed, 14th Jul 2021 to 85 Great Portland Street, First Floor Great Portland Street London W1W 7LT
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 7th Jul 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Jul 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Jul 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Jul 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Colmer Winchester Suite 1a Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB England on Mon, 27th Apr 2020 to 49 Hedgemead Avenue Abingdon Oxfordshire OX14 2NW
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 17th Apr 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Apr 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 14 Rosebery Avenue London EC1R 4TD England on Sun, 4th Nov 2018 to C/O Colmer Winchester Suite 1a Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB
filed on: 4th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Jul 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jul 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jul 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH on Fri, 25th Sep 2015 to 14 Rosebery Avenue London EC1R 4TD
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 25th Sep 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 25th Sep 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Jul 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 10th Aug 2015: 100.00 GBP
capital
|
|
CERTNM |
Company name changed T3 aviation LTDcertificate issued on 01/08/14
filed on: 1st, August 2014
| change of name
|
Free Download
(3 pages)
|