DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th May 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th May 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Stable Yard Vicarage Road Stony Stratford Milton Keynes MK11 1BN England on 20th March 2020 to 8 the Office Celina Close Bletchley Milton Keynes MK2 3LT
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 the Office Celina Close Bletchley Milton Keynes MK2 3LT England on 17th March 2020 to The Stable Yard Vicarage Road Stony Stratford Milton Keynes MK11 1BN
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF on 26th February 2020 to 8 the Office Celina Close Bletchley Milton Keynes MK2 3LT
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th September 2019
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 17th October 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 17th October 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 17th October 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th October 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2014
filed on: 18th, October 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 19th September 2014
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st September 2014: 75189.00 GBP
filed on: 25th, September 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 15th September 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd July 2014: 75100.00 GBP
filed on: 29th, July 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th July 2014
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd May 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th May 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd May 2014: 100 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st May 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 169 Preston Road Brighton BN1 6AG United Kingdom on 16th July 2013
filed on: 16th, July 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th May 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed radsco aviation LIMITEDcertificate issued on 12/11/12
filed on: 12th, November 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 7th November 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 12th, November 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, May 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|