(AA) Group of companies' accounts made up to Friday 30th September 2022
filed on: 20th, March 2024
| accounts
|
Free Download
(38 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, November 2023
| incorporation
|
Free Download
(46 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, November 2023
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071036740001, created on Thursday 6th July 2023
filed on: 7th, July 2023
| mortgage
|
Free Download
(77 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Thursday 30th September 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(34 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 4th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Friday 19th October 2018
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 19th October 2018
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 3rd May 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 4th May 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Sunday 3rd May 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Friday 19th October 2018
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 22nd April 2020
filed on: 22nd, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Accounting period extended to Wednesday 30th September 2020. Originally it was Tuesday 31st March 2020
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 14th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 14th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, November 2018
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 14th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 14th December 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 14th December 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 350.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
(TM01) Director appointment termination date: Monday 2nd June 2014
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Monday 31st March 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 14th December 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to Sunday 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 14th December 2012 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(6 pages)
|
(CH03) On Saturday 1st December 2012 secretary's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st December 2012 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st December 2012 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 30th November 2012 secretary's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 30th November 2012 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Saturday 31st March 2012
filed on: 17th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Friday 2nd March 2012 from Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL England
filed on: 2nd, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 14th December 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to Thursday 31st March 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(7 pages)
|
(SH01) 350.00 GBP is the capital in company's statement on Saturday 1st January 2011
filed on: 7th, September 2011
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sky cargo charters LIMITEDcertificate issued on 10/03/11
filed on: 10th, March 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 28th February 2011
change of name
|
|
(CONNOT) Change of name notice
filed on: 3rd, March 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 14th December 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 8th March 2010 from 22 Blakes Terrace New Malden KT3 6ET England
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st March 2011. Originally it was Friday 31st December 2010
filed on: 19th, February 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, December 2009
| incorporation
|
Free Download
(51 pages)
|