(AA) Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 9th July 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 9th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 9th July 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 9th July 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 9th July 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Cygnus Court Beverley Road East Midlands Airport Derby Derbyshire DE74 2SA on 13th June 2019 to Donington Court Pegasus Business Park Beverley Road East Midlands Airport Derby DE74 2UZ
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th May 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th May 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th July 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 30th June 2018 to 31st December 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 21st February 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st February 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(35 pages)
|
(AP01) New director was appointed on 21st February 2018
filed on: 14th, March 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 21st February 2018
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st February 2018
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st February 2018
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, March 2018
| resolution
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 9th July 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 9th July 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 10th February 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 081358170004, created on 13th October 2015
filed on: 13th, October 2015
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 081358170003
filed on: 15th, February 2014
| mortgage
|
Free Download
(12 pages)
|
(CERTNM) Company name changed hae newco LTDcertificate issued on 17/09/13
filed on: 17th, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 16th September 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th July 2013: 9,950 GBP
capital
|
|
(AA01) Current accounting period shortened from 31st July 2013 to 30th June 2013
filed on: 28th, May 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th March 2013
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th March 2013
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th March 2013
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 10th August 2012: 3980.00 GBP
filed on: 29th, August 2012
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, August 2012
| resolution
|
Free Download
(31 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, August 2012
| capital
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, August 2012
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, August 2012
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 9th, July 2012
| incorporation
|
Free Download
(38 pages)
|