AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th September 2023
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th July 2023
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, December 2022
|
accounts |
Free Download
(17 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th March 2021
filed on: 24th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th July 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Cambridge House 180 Upper Richmond Road London SW15 2SH. Change occurred on Thursday 9th June 2022. Company's previous address: Office 25, Network Business Centre 329-339 Putney Bridge Road London SW15 2PG England.
filed on: 9th, June 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 17th September 2021 director's details were changed
filed on: 17th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 25, Network Business Centre 329-339 Putney Bridge Road London SW15 2PG. Change occurred on Friday 17th September 2021. Company's previous address: Riverbank House Putney Bridge Approach London SW6 3BQ England.
filed on: 17th, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 17th September 2021 director's details were changed
filed on: 17th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 2nd, September 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 12th July 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Saturday 27th July 2019
filed on: 27th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th March 2021
filed on: 27th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Riverbank House Putney Bridge Approach London SW6 3BQ. Change occurred on Thursday 3rd June 2021. Company's previous address: Penhurst House 352-356 Battersea Park Road London SW11 3BY England.
filed on: 3rd, June 2021
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st March 2021. Originally it was Wednesday 30th September 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th July 2020
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 12th July 2019
filed on: 27th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 20th, February 2019
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Thursday 1st October 2015 director's details were changed
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 1st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th July 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 19th, February 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th July 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Penhurst House 352-356 Battersea Park Road London SW11 3BY. Change occurred on Monday 30th January 2017. Company's previous address: 155 Crammavill Street Grays Essex RM16 2AG.
filed on: 30th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 28th October 2016
filed on: 7th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 2nd, November 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th April 2016
filed on: 14th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 26th, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th October 2015
filed on: 26th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 26th November 2015
|
capital |
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 155 Crammavill Street Grays Essex RM16 2AG. Change occurred on Tuesday 28th April 2015. Company's previous address: 112B High Road Ilford Essex IG1 1BY.
filed on: 28th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 20th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th October 2014
filed on: 28th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 28th October 2014
|
capital |
|
AD01 |
Change of registered office on Thursday 22nd May 2014 from 2Nd Floor 1 Battersea Bridge Road London SW11 3BZ England
filed on: 22nd, May 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 29th April 2014 from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF
filed on: 29th, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th November 2013
filed on: 22nd, November 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 8th November 2013.
filed on: 8th, November 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed just fly business.co.uk LTDcertificate issued on 02/10/13
filed on: 2nd, October 2013
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, September 2013
|
incorporation |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|