(SH01) Capital declared on Thu, 17th Aug 2023: 1000002.00 GBP
filed on: 23rd, August 2023
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 28th Jun 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 28th Jun 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 39 Etchingham Park Road London N3 2DU. Previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: 39 Etchingham Park Road London N3 2DU.
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed thg hangar LIMITEDcertificate issued on 31/07/23
filed on: 31st, July 2023
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, July 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, July 2023
| incorporation
|
Free Download
(20 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, July 2023
| accounts
|
Free Download
(235 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 11th, July 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(15 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 11th, July 2023
| other
|
Free Download
(3 pages)
|
(AP01) On Wed, 28th Jun 2023 new director was appointed.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 126999150001, created on Mon, 3rd Jul 2023
filed on: 4th, July 2023
| mortgage
|
Free Download
(71 pages)
|
(AP01) On Wed, 28th Jun 2023 new director was appointed.
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 28th Jun 2023 - the day director's appointment was terminated
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 28th Jun 2023 - the day director's appointment was terminated
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Jun 2023 new director was appointed.
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 28th Jun 2023 new director was appointed.
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Jun 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 29th Jun 2023. New Address: 39 Etchingham Park Road London N3 2DU. Previous address: , Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, WA15 0AF, United Kingdom
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 28th Jun 2023: 1000001.00 GBP
filed on: 28th, June 2023
| capital
|
Free Download
(3 pages)
|
(CH01) On Mon, 31st Oct 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 31st Oct 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 31st Oct 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 31st Oct 2022. New Address: Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF. Previous address: 5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, October 2022
| accounts
|
Free Download
(265 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 6th, October 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(15 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 6th, October 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 25th Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Jun 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Wed, 30th Jun 2021 to Thu, 31st Dec 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2020
| incorporation
|
Free Download
(31 pages)
|