(CH01) On Thu, 4th Jan 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 7th Jan 2021 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Fri, 10th Jan 2020
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 10th Jan 2020 new director was appointed.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Keen Dicey Grover Bathurst House Bathurst Walk Iver Buckinghamshire SL0 9BH United Kingdom at an unknown date to 3 Conqueror Court Sittingbourne Kent ME10 5BH
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Mon, 17th Sep 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 17th Sep 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(AD04) Registers new location: 3 Conqueror Court Sittingbourne Kent ME10 5BH.
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 142 Cromwell Road London SW7 4EF England on Mon, 10th Sep 2018 to 3 Conqueror Court Sittingbourne Kent ME10 5BH
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 19th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 2nd Feb 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 2nd Feb 2017 secretary's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 2nd Feb 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 142 Cromwell Road London SW7 4EF England on Fri, 3rd Feb 2017 to 142 Cromwell Road London SW7 4EF
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from International House 124 Cromwell Road Kensington London SW7 4ET England on Fri, 3rd Feb 2017 to 142 Cromwell Road London SW7 4EF
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 13th Jan 2017 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed morgans airport services LIMITEDcertificate issued on 09/01/17
filed on: 9th, January 2017
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On Thu, 5th Jan 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from International House 124,Cromwell Road Kensington London SW7 4ET England on Thu, 5th Jan 2017 to International House 124 Cromwell Road Kensington London SW7 4ET
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 9th Nov 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 9th Nov 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 9th Nov 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 9th Nov 2016 new director was appointed.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 9th Nov 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(AP03) On Wed, 9th Nov 2016, company appointed a new person to the position of a secretary
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 9th Nov 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 5C the Ridgeway Iver Slough Buckinghamshire SL0 9HX on Wed, 9th Nov 2016 to International House 124,Cromwell Road Kensington London SW7 4ET
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Dec 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 17th Dec 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Dec 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 10th Dec 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Dec 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Dec 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(8 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 5th Dec 2011 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Dec 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(8 pages)
|
(CH01) On Mon, 5th Dec 2011 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 8th Dec 2011. Old Address: Unit 5C, the Ridgeway Iver Slough Buckinghamshire Slo 9Hx
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 14th, September 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 25th Jan 2011 director's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Dec 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On Thu, 19th Aug 2010 director's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 6th, December 2010
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 19th Aug 2010 secretary's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, December 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 15th, September 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sat, 5th Dec 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 5th Dec 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 5th Dec 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 5th Dec 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Dec 2009
filed on: 8th, December 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 25th, August 2009
| accounts
|
Free Download
(11 pages)
|
(288c) Director's change of particulars
filed on: 5th, December 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 5th Dec 2008 with complete member list
filed on: 5th, December 2008
| annual return
|
Free Download
(5 pages)
|
(353) Location of register of members
filed on: 5th, December 2008
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Fri, 14th Dec 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Fri, 14th Dec 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, December 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Fri, 28th Dec 2007 New director appointed
filed on: 28th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 28th Dec 2007 New director appointed
filed on: 28th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 28th Dec 2007 New director appointed
filed on: 28th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 28th Dec 2007 New director appointed
filed on: 28th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 28th Dec 2007 New secretary appointed;new director appointed
filed on: 28th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 28th Dec 2007 New director appointed
filed on: 28th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 28th Dec 2007 New secretary appointed;new director appointed
filed on: 28th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 28th Dec 2007 New director appointed
filed on: 28th, December 2007
| officers
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
(288b) On Fri, 7th Dec 2007 Director resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 7th Dec 2007 Secretary resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 7th Dec 2007 Secretary resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 7th Dec 2007 Director resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(18 pages)
|