(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 11, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 3, 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 3, 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 3, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 19, 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 9, 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 5, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 26, 2021 new director was appointed.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 5, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 15, 2019
filed on: 15th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: October 22, 2019
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 24, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 24, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 8, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On December 26, 2016 director's details were changed
filed on: 26th, December 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On December 26, 2016 director's details were changed
filed on: 26th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 26, 2016
filed on: 26th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Consilium House 20 High Street Lydd Romney Marsh Kent TN29 9AJ England to 255 Commercial Road London E1 2BT on October 17, 2016
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Consilium 1st Floor 25 Cecil Square Margate Kent CT9 1BA England to Consilium House 20 High Street Lydd Romney Marsh Kent TN29 9AJ on October 5, 2016
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 12, 2016 with full list of members
filed on: 24th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Firnas Airways 255 Commercial Road 2nd Floor London E1 2BT United Kingdom to C/O Consilium 1st Floor 25 Cecil Square Margate Kent CT9 1BA on July 24, 2016
filed on: 24th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 255 Commercial Road 255 Commercial Road 2nd Floor London E1 2BT England to Firnas Airways 255 Commercial Road 2nd Floor London E1 2BT on February 7, 2016
filed on: 7th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Firnas Airways 71-75 Shelton Street Covent Garden WC2H 9JQ to Firnas Airways 255 Commercial Road 2nd Floor London E1 2BT on February 7, 2016
filed on: 7th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On August 12, 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On August 12, 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 12, 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On August 12, 2015 new director was appointed.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 12, 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 12, 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 12, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 56 Pedley Street Off Valance Road London E1 5BW England to Firnas Airways 71-75 Shelton Street Covent Garden WC2H 9JQ on June 8, 2015
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed heavenman LIMITEDcertificate issued on 26/01/15
filed on: 26th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2014
| incorporation
|
Free Download
(33 pages)
|