(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Oct 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116026200005, created on Thu, 10th Feb 2022
filed on: 16th, February 2022
| mortgage
|
Free Download
(33 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Oct 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Airways House, 2nd Floor Langford Lane Oxford Airport Kidlington OX5 1RA England on Thu, 20th May 2021 to Airspeed House Langford Lane Oxford Airport Kidlington OX5 1RA
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 116026200004, created on Wed, 7th Oct 2020
filed on: 13th, October 2020
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Oct 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 116026200003, created on Fri, 25th Sep 2020
filed on: 30th, September 2020
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 116026200002, created on Fri, 25th Sep 2020
filed on: 29th, September 2020
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 116026200001, created on Fri, 5th Jun 2020
filed on: 12th, June 2020
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sun, 1st Sep 2019 new director was appointed.
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2020
filed on: 2nd, September 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Aug 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st May 2019 new director was appointed.
filed on: 11th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 1st May 2019
filed on: 11th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st May 2019 new director was appointed.
filed on: 11th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st May 2019 new director was appointed.
filed on: 11th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Sat, 11th May 2019 to Airways House, 2nd Floor Langford Lane Oxford Airport Kidlington OX5 1RA
filed on: 11th, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 3rd Oct 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|