(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 7th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 14th June 2023 director's details were changed
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th June 2023
filed on: 18th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th June 2022
filed on: 25th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period extended from 31st August 2020 to 31st December 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 085561360001 in full
filed on: 9th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085561360002, created on 18th July 2019
filed on: 22nd, July 2019
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 4th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 12th May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 30th April 2019 - the day director's appointment was terminated
filed on: 11th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 30th April 2019
filed on: 11th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th April 2019
filed on: 11th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th April 2019
filed on: 11th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on 30th April 2019.
filed on: 11th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th April 2019
filed on: 11th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 30th April 2019 - the day director's appointment was terminated
filed on: 4th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) 30th April 2019 - the day director's appointment was terminated
filed on: 4th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 4th June 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th June 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 27th September 2016. New Address: Main Terminal Building Brighton City Airport Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF. Previous address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th June 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 8th July 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th June 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 5th June 2015: 2.00 GBP
capital
|
|
(SH02) Sub-division of shares on 30th April 2015
filed on: 1st, June 2015
| capital
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, June 2015
| incorporation
|
Free Download
(23 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 19th December 2014
filed on: 6th, January 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 6th, January 2015
| resolution
|
|
(MA) Articles and Memorandum of Association
filed on: 6th, January 2015
| incorporation
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, January 2015
| capital
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 30th June 2014 to 31st August 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th June 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085561360001
filed on: 27th, November 2013
| mortgage
|
Free Download
(44 pages)
|
(AP01) New director was appointed on 31st October 2013
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th June 2013 director's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, June 2013
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|