(TM01) Director appointment termination date: March 1, 2024
filed on: 7th, March 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 17, 2023
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 28, 2023
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 4, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Building 2 Riverside Way Camberley GU15 3YL England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR at an unknown date
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Building 2 Riverside Way Camberley GU15 3YL England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR on May 2, 2023
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from Kingsgate High Street Redhill RH1 1SH England to Building 2 Riverside Way Camberley GU15 3YL on June 29, 2022
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 4, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates May 4, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 30, 2021
filed on: 3rd, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 27, 2021 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On January 27, 2021 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 18, 2020 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ransom Hall Ransom Wood Business Park Nottinghamshire NG21 0HJ England to Kingsgate High Street Redhill RH1 1SH on May 4, 2020
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control May 1, 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 30, 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 30, 2020 to March 31, 2020
filed on: 4th, May 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 30, 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 4, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 25, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 26, 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|