(CS01) Confirmation statement with no updates Sun, 25th Feb 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England at an unknown date to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England on Tue, 2nd May 2023 to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 25th Feb 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sun, 24th Apr 2022 new director was appointed.
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Apr 2022 new director was appointed.
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AD02) Single Alternative Inspection Location changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England at an unknown date to Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 25th Feb 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD02) Single Alternative Inspection Location changed from 27 Broad Street Wokingham Berkshire RG40 1AU England at an unknown date to Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 11th May 2021 new director was appointed.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 6th May 2021
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Feb 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 27 Broad Street Wokingham RG40 1AU England on Wed, 8th Apr 2020 to Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 25th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP England on Fri, 1st Jun 2018 to 27 Broad Street Wokingham RG40 1AU
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wed, 6th Apr 2016
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 6th Mar 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 25th Feb 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 6th Mar 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 6th Mar 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 6th Mar 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 12th Oct 2017 new director was appointed.
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Oct 2017 new director was appointed.
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Oct 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Oct 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 27th Feb 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Sun, 28th Feb 2016 to Thu, 31st Dec 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27 Broad Street Wokingham Berkshire RG40 1AU United Kingdom on Fri, 5th Jun 2015 to Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 27 Broad Street Wokingham Berkshire RG40 1AU.
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, May 2015
| resolution
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2015
| incorporation
|
Free Download
(9 pages)
|