Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
29 Sep 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
03 Feb 2025 |
CS01 |
Confirmation statement made on 17 December 2024 with no updates
|
|
|
26 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
19 Dec 2023 |
CS01 |
Confirmation statement made on 17 December 2023 with no updates
|
|
|
13 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
23 Jan 2023 |
CS01 |
Confirmation statement made on 17 December 2022 with no updates
|
|
|
27 Sep 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
29 Dec 2021 |
CS01 |
Confirmation statement made on 17 December 2021 with no updates
|
|
|
17 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
11 Jan 2021 |
CS01 |
Confirmation statement made on 17 December 2020 with no updates
|
|
|
02 Dec 2020 |
TM01 |
Termination of appointment of Hal Dean Gamble as a director on 1 December 2020
|
|
|
26 Feb 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
31 Dec 2019 |
CS01 |
Confirmation statement made on 17 December 2019 with no updates
|
|
|
28 May 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
17 Dec 2018 |
CS01 |
Confirmation statement made on 17 December 2018 with no updates
|
|
|
10 Sep 2018 |
AD01 |
Registered office address changed from 5th Floor One New Change London EC4M 9AF England to 1 Putney High Street London SW15 1SZ on 10 September 2018
|
|
|
12 Jul 2018 |
PSC05 |
Change of details for Kayan Aviation Capital Limited as a person with significant control on 6 June 2018
|
|
|
09 Jul 2018 |
PSC02 |
Notification of Kayan Aviation Capital Limited as a person with significant control on 6 June 2018
|
|
|
09 Jul 2018 |
PSC07 |
Cessation of Plane Business Limited as a person with significant control on 6 June 2018
|
|
|
06 Jul 2018 |
AP01 |
Appointment of Mr Anuj Satyapal Kathuria as a director on 6 June 2018
|
|
|
06 Jul 2018 |
AP01 |
Appointment of Dr Uday Narain Nayak as a director on 6 June 2018
|
|
|
06 Jul 2018 |
TM01 |
Termination of appointment of Robert Stevens as a director on 6 June 2018
|
|
|
06 Jul 2018 |
TM02 |
Termination of appointment of Robert Stevens as a secretary on 6 June 2018
|
|
|
06 Jul 2018 |
AD01 |
Registered office address changed from 1 Putney High Street Putney London SW15 1SZ England to 5th Floor One New Change London EC4M 9AF on 6 July 2018
|
|
|
19 Feb 2018 |
AD01 |
Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 1 Putney High Street Putney London SW15 1SZ on 19 February 2018
|
|