AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 6th June 2023
filed on: 11th, July 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, May 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, May 2023
| incorporation
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st November 2022.
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 26th March 2020
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 26th March 2020
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th March 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chapelthorne Spreyton Devon EX17 5AR England to 2nd Floor 167-169 2nd Floor 167-169 Great Portland Street London W1W 5PF on Tuesday 18th June 2019
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st January 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 25th March 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 48 Chancery Lane London WC2A 1JF United Kingdom to Chapelthorne Spreyton Devon EX17 5AR on Thursday 7th February 2019
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 7th February 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 8th September 2017.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th September 2017.
filed on: 17th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 48 Chancery Lane London WC2A 1JF on Thursday 25th May 2017
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
AP04 |
On Friday 12th May 2017 - new secretary appointed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 25th March 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 26th, April 2015
| change of name
|
Free Download
|
CERTNM |
Company name changed white knight aviation LIMITEDcertificate issued on 26/04/15
filed on: 26th, April 2015
| change of name
|
Free Download
|
AR01 |
Annual return made up to Wednesday 25th March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 27th March 2015
capital
|
|
NEWINC |
Company registration
filed on: 25th, March 2014
| incorporation
|
Free Download
(22 pages)
|