AD01 |
Change of registered address from 16 Berkeley Street London W1J 8DZ United Kingdom on Wed, 7th Feb 2024 to Nightingale House, 65 Curzon St London W1J 8PE
filed on: 7th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 16th, December 2023
|
accounts |
Free Download
(25 pages)
|
AP01 |
On Sun, 1st Jan 2023 new director was appointed.
filed on: 1st, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Jan 2023
filed on: 1st, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 1st Jan 2023
filed on: 1st, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jan 2023 new director was appointed.
filed on: 1st, January 2023
|
officers |
Free Download
(2 pages)
|
AAMD |
Full accounts with changes made up to Thu, 31st Mar 2022
filed on: 16th, November 2022
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 17th, October 2022
|
accounts |
Free Download
(24 pages)
|
CH01 |
On Sat, 22nd Feb 2020 director's details were changed
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Apr 2022 director's details were changed
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 6th, December 2021
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 19th, January 2021
|
accounts |
Free Download
(24 pages)
|
CH01 |
On Fri, 20th Nov 2020 director's details were changed
filed on: 3rd, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Berkeley Street London W1J 8DJ United Kingdom on Tue, 25th Aug 2020 to 16 Berkeley Street London W1J 8DZ
filed on: 25th, August 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 073979960008, created on Sat, 15th Feb 2020
filed on: 25th, February 2020
|
mortgage |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 22nd, October 2019
|
accounts |
Free Download
(25 pages)
|
AD01 |
Change of registered address from 3 More London Riverside London SE1 2AQ on Wed, 5th Jun 2019 to 16 Berkeley Street London W1J8DJ
filed on: 5th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(27 pages)
|
AP01 |
On Sun, 25th Nov 2018 new director was appointed.
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 25th Nov 2018
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 073979960007, created on Thu, 26th Jul 2018
filed on: 7th, August 2018
|
mortgage |
Free Download
(35 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, July 2018
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, January 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 12th, December 2017
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 11/12/17
filed on: 12th, December 2017
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 12th Dec 2017: 1.00 GBP
filed on: 12th, December 2017
|
capital |
Free Download
(5 pages)
|
MR01 |
Registration of charge 073979960006, created on Fri, 20th Jan 2017
filed on: 24th, January 2017
|
mortgage |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 073979960005, created on Wed, 14th Dec 2016
filed on: 21st, December 2016
|
mortgage |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Oct 2015
filed on: 14th, October 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 14th Oct 2015: 58020363.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 16th, October 2014
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Oct 2014
filed on: 9th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 9th Oct 2014: 58020363.00 GBP
|
capital |
|
MR01 |
Registration of charge 073979960004
filed on: 5th, November 2013
|
mortgage |
Free Download
(22 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2013
filed on: 11th, October 2013
|
accounts |
Free Download
(37 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Oct 2013
filed on: 7th, October 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 7th Oct 2013: 58020363.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Oct 2012
filed on: 23rd, October 2012
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 12th, October 2012
|
mortgage |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2012
filed on: 9th, July 2012
|
accounts |
Free Download
(39 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, April 2012
|
mortgage |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, April 2012
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 1st, December 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Oct 2011
filed on: 1st, November 2011
|
annual return |
Free Download
(21 pages)
|
AP01 |
On Wed, 27th Apr 2011 new director was appointed.
filed on: 27th, April 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 26th Nov 2010: 58020363.00 GBP
filed on: 14th, December 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, December 2010
|
resolution |
Free Download
(14 pages)
|
AP01 |
On Thu, 11th Nov 2010 new director was appointed.
filed on: 11th, November 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed orix aviation (uk) LIMITEDcertificate issued on 09/11/10
filed on: 9th, November 2010
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, November 2010
|
change of name |
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Oct 2010 new director was appointed.
filed on: 7th, October 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 7th Oct 2010
filed on: 7th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Oct 2010
filed on: 7th, October 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2010
|
incorporation |
Free Download
(16 pages)
|