(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 069333660011, created on 2021-05-11
filed on: 11th, May 2021
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(11 pages)
|
(SH03) Purchase of own shares
filed on: 21st, December 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2020-06-08: 160.00 GBP
filed on: 1st, December 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 30th, November 2020
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 069333660005 in full
filed on: 25th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069333660008 in full
filed on: 25th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069333660007 in full
filed on: 25th, October 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 069333660010, created on 2017-12-20
filed on: 28th, December 2017
| mortgage
|
Free Download
(26 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 20th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 20th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 3 in full
filed on: 20th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 4 in full
filed on: 20th, September 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2016-06-13 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-22: 200.00 GBP
capital
|
|
(MR04) Satisfaction of charge 069333660006 in full
filed on: 24th, February 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-06-13 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-29: 200.00 GBP
capital
|
|
(CH01) On 2015-06-12 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069333660009, created on 2015-03-05
filed on: 13th, March 2015
| mortgage
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 2014-12-18: 200.00 GBP
filed on: 5th, March 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, March 2015
| resolution
|
|
(MR01) Registration of charge 069333660008, created on 2014-11-20
filed on: 20th, November 2014
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 18th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-06-13 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014-06-13 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, June 2014
| resolution
|
Free Download
(1 page)
|
(MISC) 123 form
filed on: 24th, June 2014
| miscellaneous
|
Free Download
(1 page)
|
(MR01) Registration of charge 069333660006
filed on: 20th, December 2013
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 069333660005
filed on: 20th, December 2013
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 069333660007
filed on: 20th, December 2013
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 20th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to 2013-06-13 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013-03-01 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 5th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2012-06-30 to 2011-12-31
filed on: 12th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-06-13 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 28th, February 2012
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 31st, January 2012
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on 2011-08-19
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-06-15 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 11th, March 2011
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 10th, March 2011
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, March 2011
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, March 2011
| mortgage
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2010-11-10
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-06-15 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-06-15 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-07-27 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 11th, July 2009
| incorporation
|
Free Download
(16 pages)
|
(CERTNM) Company name changed skydive parachuting aircraft LIMITEDcertificate issued on 08/07/09
filed on: 4th, July 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, June 2009
| incorporation
|
Free Download
(21 pages)
|