(PSC07) Cessation of a person with significant control 2023/09/25
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/25
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/02/29
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/10/25
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/25
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/25
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/25
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2017/08/03 - the day director's appointment was terminated
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/08/03. New Address: 17-19 Guildford Street Luton LU1 2NQ. Previous address: The Bungalow Poyle Road Colnbrook Slough SL3 0BL England
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/08/03.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/10/26
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/02/25. New Address: The Bungalow Poyle Road Colnbrook Slough SL3 0BL. Previous address: 22 Percheron Drive Luton LU4 0PX
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/16 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/12/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/03/05. New Address: 22 Percheron Drive Luton LU4 0PX. Previous address: 36 Easingwold Gardens Easingwold Gardens Luton LU1 1UD
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) 2013/10/07 - the day director's appointment was terminated
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/06 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/06
capital
|
|
(AP01) New director appointment on 2013/10/07.
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/10/09. New Address: 36 Easingwold Gardens Easingwold Gardens Luton LU1 1UD. Previous address: 30 Farnburn Avenue Slough Berkshire SL1 4XT
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/02/14 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/15
capital
|
|
(AD01) Change of registered office on 2014/05/15 from 45 Dudley Street Luton Bedfordshire LU1 0NP England
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 10th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/10/23.
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/10/23 - the day director's appointment was terminated
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/10/23 - the day director's appointment was terminated
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(TM02) 2013/10/23 - the day secretary's appointment was terminated
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/02/14 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed airpark saver LTDcertificate issued on 12/04/12
filed on: 12th, April 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on 2012/02/28 from 52 Mansfield Road Luton Bedfordshire LU4 8NB England
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, February 2012
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|