(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 30th, June 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 15th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 15th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 12th August 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th August 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(15 pages)
|
(PSC04) Change to a person with significant control 25th May 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th May 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085304200001, created on 9th March 2021
filed on: 13th, March 2021
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 15th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 25th February 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 9th July 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th July 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 1st, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Hanger 1 Farnborough Airport Ively Road Farnborough Hampshire GU14 6XA England on 23rd May 2018 to Farnborough Airport Ively Road Farnborough Hampshire GU14 6XA
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th March 2018
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from G024, Building a4 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 27th February 2016 to Hanger 1 Farnborough Airport Ively Road Farnborough Hampshire GU14 6XA
filed on: 27th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 24th August 2015
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th August 2015
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th June 2015
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th June 2015: 2.00 GBP
capital
|
|
(AP01) New director was appointed on 8th June 2015
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 15th February 2014
filed on: 15th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd September 2013
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd September 2013
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 28th May 2013 director's details were changed
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, May 2013
| incorporation
|
Free Download
(25 pages)
|