(AA) Full accounts data made up to December 31, 2022
filed on: 23rd, September 2023
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates August 18, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates August 18, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Ge Capital Aviation Services Limited Berkeley Square House Suite 229, Berkeley Square London W1J 6BD England to C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on February 3, 2022
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 1, 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) On November 2, 2021 new director was appointed.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 2, 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 2, 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on November 2, 2021
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 18, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Ge Capital Aviation Services the Ark 201 Talgarth Road London W6 8BJ to C/O Ge Capital Aviation Services Limited Berkeley Square House Suite 229, Berkeley Square London W1J 6BD on August 25, 2021
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates August 18, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 28, 2020 new director was appointed.
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 28, 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 28, 2020
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates August 18, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: June 28, 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 28, 2018 new director was appointed.
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 18, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates August 18, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(20 pages)
|
(AP01) On May 10, 2017 new director was appointed.
filed on: 16th, June 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On May 10, 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 10, 2017
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 10, 2017
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 10, 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On May 10, 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to C/O Ge Capital Aviation Services the Ark 201 Talgarth Road London W6 8BJ on May 26, 2017
filed on: 26th, May 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 11, 2017
filed on: 28th, April 2017
| officers
|
Free Download
|
(AP01) On March 27, 2017 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates August 18, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return made up to August 18, 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: December 5, 2014
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return made up to August 18, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 077445950001
filed on: 9th, June 2014
| mortgage
|
Free Download
(126 pages)
|
(AR01) Annual return made up to August 18, 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(23 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 18, 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On December 14, 2011 director's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On December 14, 2011 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2011
| incorporation
|
Free Download
(9 pages)
|