PRISTINE JETS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

22/10/2322 October 2023 Termination of appointment of Matthew Colin Jeffery as a secretary on 2023-09-17

View Document

18/10/2318 October 2023 Termination of appointment of Matthew Colin Jeffery as a director on 2023-10-10

View Document

18/10/2318 October 2023 Cessation of Matthew Colin Jeffery as a person with significant control on 2023-10-10

View Document

11/10/2311 October 2023 Registered office address changed from 11 Churchill Court 58 Station Road London HA2 7SA England to The Gable Pinner Hill Road Pinner HA5 3YQ on 2023-10-11

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/11/2211 November 2022 Registered office address changed from 127 Sewell Road London SE2 9DH England to 11 Churchill Court 58 Station Road London HA2 7SA on 2022-11-11

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

14/02/2214 February 2022 Secretary's details changed for Mr Matthew Colin Jeffery on 2022-02-14

View Document

14/02/2214 February 2022 Secretary's details changed for Mr Peter Johnathan Jeffery on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Mr Matthew Colin Jeffery as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Mr Peter Johnathan Jeffery as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Peter Johnathan Jeffery on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Matthew Colin Jeffery on 2022-02-14

View Document

14/02/2214 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-14

View Document

14/05/2114 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information