(SH01) Capital declared on March 28, 2024: 2000.00 GBP
filed on: 2nd, April 2024
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 28, 2024: 2000.00 GBP
filed on: 2nd, April 2024
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 4, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 4, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 4, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 4, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, July 2019
| resolution
|
Free Download
(20 pages)
|
(SH01) Capital declared on April 2, 2019: 1000.00 GBP
filed on: 1st, May 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 4, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 4, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 4, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 4, 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 12, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 25 Hart Street Henley on Thames Oxfordshire RG9 2AR to 2 West Street Henley on Thames Oxfordshire RG9 2DU on July 31, 2015
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 4, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 4, 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 3, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to April 4, 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 4, 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 4, 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 4, 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to April 20, 2009
filed on: 20th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to March 31, 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to June 2, 2008
filed on: 2nd, June 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to January 22, 2008
filed on: 22nd, January 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 14th, April 2007
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 13/02/07 from: 25 hart street henley on thames oxfordshire RG9 2AR
filed on: 13th, February 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 28th, November 2006
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to May 22, 2006
filed on: 22nd, May 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2005
filed on: 10th, January 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to April 29, 2005
filed on: 29th, April 2005
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2004
filed on: 5th, February 2005
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2003
filed on: 7th, September 2004
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 19/05/04 from: empire house sunderland quay culpepper close rochester kent ME2 4HN
filed on: 19th, May 2004
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to April 20, 2004
filed on: 20th, April 2004
| annual return
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2003
| gazette
|
Free Download
(1 page)
|
(363s) Annual return made up to October 1, 2003
filed on: 1st, October 2003
| annual return
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, September 2003
| gazette
|
Free Download
(1 page)
|
(288b) On July 19, 2002 Secretary resigned
filed on: 19th, July 2002
| officers
|
Free Download
(1 page)
|
(288a) On July 19, 2002 New secretary appointed;new director appointed
filed on: 19th, July 2002
| officers
|
Free Download
(2 pages)
|
(288b) On July 19, 2002 Director resigned
filed on: 19th, July 2002
| officers
|
Free Download
(1 page)
|
(288a) On July 19, 2002 New director appointed
filed on: 19th, July 2002
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/03 to 31/03/03
filed on: 28th, June 2002
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 12th, June 2002
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed flybase promotions LIMITEDcertificate issued on 06/06/02
filed on: 6th, June 2002
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/06/02 from: 788-790 finchley road london NW11 7TJ
filed on: 6th, June 2002
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2002
| incorporation
|
Free Download
(18 pages)
|