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)
|
|
07 Oct 2025 |
AA |
Unaudited abridged accounts made up to 31 March 2025
|
|
|
15 Jun 2025 |
CS01 |
Confirmation statement made on 15 June 2025 with no updates
|
|
|
04 Nov 2024 |
CH01 |
Director's details changed for Mr Guy Constantine Fridja on 1 November 2024
|
|
|
04 Nov 2024 |
CH01 |
Director's details changed for Miss Freya Rachel Muldal El Baz on 1 November 2024
|
|
|
01 Nov 2024 |
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 November 2024
|
|
|
31 Oct 2024 |
AD01 |
Registered office address changed from Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY England to 71-75 Shelton Street London WC2H 9JQ on 31 October 2024
|
|
|
17 Oct 2024 |
AA |
Unaudited abridged accounts made up to 31 March 2024
|
|
|
17 Oct 2024 |
AA01 |
Previous accounting period extended from 28 February 2024 to 31 March 2024
|
|
|
24 Jun 2024 |
CS01 |
Confirmation statement made on 15 June 2024 with no updates
|
|
|
22 Dec 2023 |
AA |
Unaudited abridged accounts made up to 28 February 2023
|
|
|
10 Oct 2023 |
CS01 |
Confirmation statement made on 15 June 2023 with updates
|
|
|
20 Sep 2023 |
AD01 |
Registered office address changed from 26 Chhaya Hare Wilson 26 High Street Rickmansworth WD3 1ER England to Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY on 20 September 2023
|
|
|
19 Sep 2023 |
AD01 |
Registered office address changed from Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY England to 26 Chhaya Hare Wilson 26 High Street Rickmansworth WD3 1ER on 19 September 2023
|
|
|
25 Jun 2023 |
PSC07 |
Cessation of Guy Constantine Fridja as a person with significant control on 14 June 2023
|
|
|
25 Jun 2023 |
PSC02 |
Notification of Aircraft Home Holdings Ltd as a person with significant control on 14 June 2023
|
|
|
20 Feb 2023 |
CS01 |
Confirmation statement made on 18 February 2023 with no updates
|
|
|
29 Nov 2022 |
AA |
Unaudited abridged accounts made up to 28 February 2022
|
|
|
28 Feb 2022 |
AA |
Unaudited abridged accounts made up to 28 February 2021
|
|
|
24 Feb 2022 |
CS01 |
Confirmation statement made on 18 February 2022 with no updates
|
|
|
26 Nov 2021 |
AP01 |
Appointment of Mrs Freya Rachel Muldal El Baz as a director on 17 November 2021
|
|
|
25 Feb 2021 |
CS01 |
Confirmation statement made on 18 February 2021 with no updates
|
|
|
18 Feb 2021 |
AA |
Unaudited abridged accounts made up to 29 February 2020
|
|
|
18 Feb 2021 |
AD01 |
Registered office address changed from Hyde House 8th Floor the Hyde Edgware Road London NW9 6LH England to Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY on 18 February 2021
|
|
|
04 Mar 2020 |
CS01 |
Confirmation statement made on 18 February 2020 with no updates
|
|
|
04 Mar 2020 |
AD01 |
Registered office address changed from 84B Durham Road London N2 9DS United Kingdom to Hyde House 8th Floor the Hyde Edgware Road London NW9 6LH on 4 March 2020
|
|