GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2024
| dissolution
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Unit 1a, Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Unit 1a, Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT. Previous address: Unit 1a Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT England
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Unit 1a Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/06/29 director's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/10/14
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 10th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/23
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 5th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/23
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 26th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/23
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/04/20
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2021/04/20 - the day director's appointment was terminated
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed saffie aviation LIMITEDcertificate issued on 26/02/21
filed on: 26th, February 2021
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/23
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 4th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/23
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/11/08
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/11/08
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 15th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/23
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/23
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 17th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/04/23 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 22nd, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/04/23 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/23
capital
|
|
AD01 |
Address change date: 2015/01/21. New Address: 10Th Floor, 240 Blackfriars Road London SE1 8NW. Previous address: 240 Blackfriars Road London SE1 8NW England
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/01/09 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/01/09 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/07/17. New Address: 240 Blackfriars Road London SE1 8NW. Previous address: 89 New Bond Street London W1S 1DA
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/23 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2014/03/31, originally was 2014/04/30.
filed on: 6th, December 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
2013/10/16 - the day director's appointment was terminated
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, April 2013
| incorporation
|
Free Download
(48 pages)
|