(AD01) New registered office address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS. Change occurred on January 9, 2024. Company's previous address: 2-3 Gatwick Road Gatwick Road Crawley RH10 9BG England.
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: January 8, 2024) of a secretary
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2-3 Gatwick Road Gatwick Road Crawley RH10 9BG. Change occurred on December 22, 2023. Company's previous address: 100 New Bridge Street London EC4V 6JA.
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 30, 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates May 14, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 27th, April 2023
| accounts
|
Free Download
(30 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, February 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 20th, February 2023
| incorporation
|
Free Download
(19 pages)
|
(CERTNM) Company name changed L3 cts airline and academy training LIMITEDcertificate issued on 14/02/23
filed on: 14th, February 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on May 17, 2022: 1000.60 GBP
filed on: 20th, May 2022
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to January 1, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(35 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 17, 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 17, 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 14, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control January 11, 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to January 3, 2020
filed on: 12th, June 2021
| accounts
|
Free Download
(30 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 14, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 13, 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 14, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 1, 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on September 20, 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On August 1, 2018 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 14, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates May 14, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 27, 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 22, 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On February 22, 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 23, 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 22, 2018 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates May 14, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 4, 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On April 1, 2017 new director was appointed.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 1, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 1, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 11, 2017
filed on: 11th, January 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 9th, November 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(20 pages)
|
(AP01) On December 11, 2015 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On November 19, 2015 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On November 19, 2015 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 18/12/15
filed on: 18th, December 2015
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, December 2015
| resolution
|
Free Download
|
(SH19) Capital declared on December 18, 2015: 1000.40 GBP
filed on: 18th, December 2015
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 18th, December 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 27, 2015: 1000.40 GBP
filed on: 1st, July 2015
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2016 to December 31, 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On May 28, 2015 new director was appointed.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 28, 2015 new director was appointed.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 28, 2015 new director was appointed.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 28, 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2015
| incorporation
|
Free Download
(27 pages)
|