(CS01) Confirmation statement with updates Wed, 21st Dec 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, September 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, August 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Dec 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Dec 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Dec 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Dec 2017
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 13th Oct 2017 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Oct 2017
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 13th Oct 2017. New Address: 15 Sunnyside Drive Drumoak Banchory AB31 5EW. Previous address: 11 Ashwood Circle Bridge of Don Aberdeen Aberdeen City AB22 8XU
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 21st Dec 2015 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 22nd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 21st Dec 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 22nd Dec 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed northflight aviation LTDcertificate issued on 04/03/14
filed on: 4th, March 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 21st Dec 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd Dec 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Fri, 21st Dec 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 19th, October 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 12th Jan 2012 director's details were changed
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 21st Dec 2011 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 21st Dec 2010 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2009
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|