(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed voodooair LIMITEDcertificate issued on 31/03/23
filed on: 31st, March 2023
| change of name
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 12, 2023
filed on: 25th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 24, 2023
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 12, 2023
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On March 2, 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 3, 2021 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 29, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 29, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 29, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 23, 2019: 243.20 GBP
filed on: 29th, January 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 29, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on October 2, 2019: 243.20 GBP
filed on: 2nd, December 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 28, 2018
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 29, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 28, 2018
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 28, 2018
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Voodooair Limited Leeds East Airport Church Fenton Tadcaster West Yorkshire LS24 9SE England to 85 Great Portland Street First Floor London W1W 7LT on February 1, 2019
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 28, 2018: 219.20 GBP
filed on: 10th, October 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 30, 2017: 186.40 GBP
filed on: 6th, March 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 10, 2018: 196.80 GBP
filed on: 6th, March 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 30, 2017: 186.40 GBP
filed on: 28th, February 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 29, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 23, 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 23, 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 13, 2017: 170.00 GBP
filed on: 22nd, November 2017
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 6th, November 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On November 3, 2017 new director was appointed.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 3, 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 3, 2017 new director was appointed.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on June 22, 2017
filed on: 1st, August 2017
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Marne Barracks Catterick Richmond DL10 7NP England to Voodooair Limited Leeds East Airport Church Fenton Tadcaster West Yorkshire LS24 9SE on July 30, 2017
filed on: 30th, July 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on June 23, 2017: 100.00 GBP
filed on: 27th, July 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 4th, July 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2017
| incorporation
|
Free Download
(27 pages)
|