(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 27th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-06-17
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2021-12-31 to 2022-12-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-07-31 to 2021-12-31
filed on: 21st, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-17
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 21st, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-17
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2021-04-30
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-04-30
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021-05-06
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Heathrow Cube 9 Arkwright Road Colnbrook Berkshire SL3 0HJ. Change occurred on 2021-05-05. Company's previous address: Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY.
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 29th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-21
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-07-21
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 2019-07-01
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-07-21
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-07-21
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2017-08-18
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-07-21
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 27th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-21
filed on: 31st, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-07-31: 100.00 GBP
capital
|
|
(CH01) On 2014-07-29 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AD01) New registered office address Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY. Change occurred on 2014-09-01. Company's previous address: Second Floor Cardiff House Tilling Road London NW2 1LJ.
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-21
filed on: 4th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 28th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-21
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-08-17
filed on: 17th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-07-22
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 3rd, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-21
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 13th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-21
filed on: 14th, September 2011
| annual return
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 1st, March 2011
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 16th, September 2010
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's details changed on 2009-10-01
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-21
filed on: 16th, September 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, December 2009
| mortgage
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2009-12-24
filed on: 24th, December 2009
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2009-07-31
filed on: 25th, November 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to 2009-08-14 - Annual return with full member list
filed on: 14th, August 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2009-07-08 Secretary appointed
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-07-07 Appointment terminated secretary
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-07-03 Director appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed aviation logistical services gatwick LIMITEDcertificate issued on 02/04/09
filed on: 31st, March 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, July 2008
| incorporation
|
Free Download
(16 pages)
|