CS01 |
Confirmation statement with no updates 2023-09-03
filed on: 18th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-09-03
filed on: 9th, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 25th, May 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-09-03
filed on: 10th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 20th, May 2021
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2016-08-25
filed on: 4th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-09-03
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 15th, June 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-03
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 9th, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-03
filed on: 3rd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018-08-31
filed on: 31st, August 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-08-25
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-08-31
filed on: 31st, August 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-08-31
filed on: 31st, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 8th, June 2018
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-06
filed on: 6th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-25
filed on: 5th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-08-31
filed on: 11th, April 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-04-05
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-25
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-08-31
filed on: 6th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-08-25 with full list of members
filed on: 25th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-25: 1000.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2014-08-31
filed on: 2nd, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-08-25 with full list of members
filed on: 17th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-17: 1000.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O Julia Perry 180 Piccadilly London W1J 9HF England to Black Barn Poplar Road Wittersham Tenterden Kent TN30 7NR on 2014-07-24
filed on: 24th, July 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-08-31
filed on: 27th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-08-25 with full list of members
filed on: 5th, September 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-08-31
filed on: 7th, June 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 50 Victoria Road Sevenoaks Kent TN13 1YF United Kingdom on 2013-05-08
filed on: 8th, May 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-08-25 with full list of members
filed on: 27th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2011-08-31
filed on: 28th, May 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2011-08-25 with full list of members
filed on: 13th, September 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2010-08-31
filed on: 2nd, June 2011
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2010-04-01 director's details were changed
filed on: 16th, November 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2010-04-01 secretary's details were changed
filed on: 16th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-08-25 with full list of members
filed on: 16th, November 2010
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Oakleigh Court Church Lane Oxted Surrey RH8 9PT United Kingdom on 2010-07-13
filed on: 13th, July 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47a London Road Sevenoaks Kent TN13 1AR on 2010-05-05
filed on: 5th, May 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2009-08-31
filed on: 8th, April 2010
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to 2009-09-08
filed on: 8th, September 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 28/05/2009 from 61 weald road sevenoaks kent TN13 1QH
filed on: 28th, May 2009
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-08-31
filed on: 28th, May 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 28/05/2009 from 47A london road sevenoaks kent TN13 1AR
filed on: 28th, May 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 21st, May 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed inflight coaching LIMITEDcertificate issued on 16/05/09
filed on: 15th, May 2009
|
change of name |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 6th, May 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to 2008-09-04
filed on: 4th, September 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2007-08-31
filed on: 25th, June 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-08-29
filed on: 29th, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-08-29
filed on: 29th, August 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2006-08-31
filed on: 17th, May 2007
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2006-08-31
filed on: 17th, May 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to 2006-09-20
filed on: 20th, September 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to 2006-09-20
filed on: 20th, September 2006
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, August 2005
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 25th, August 2005
|
incorporation |
Free Download
(19 pages)
|