(AA) Full accounts data made up to 2022-09-30
filed on: 24th, February 2023
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to 2021-09-30
filed on: 25th, March 2022
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on 2022-03-01
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed newrest-servair holding lcy uk LIMITEDcertificate issued on 14/03/22
filed on: 14th, March 2022
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-03-01
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-03-01
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-03-01
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-09-30
filed on: 19th, May 2021
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to 2019-09-30
filed on: 18th, August 2020
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to 2018-09-30
filed on: 4th, July 2019
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to 2017-09-30
filed on: 6th, July 2018
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on 2018-01-08
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-08
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-01-27
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-01-27
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-02-09
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2010-03-17
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-02-09
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Millbrook Way Colnbrook Slough SL3 0HN. Change occurred on 2018-01-08. Company's previous address: C/O Jsp Accountants Limited 10 College Road First Floor Harrow Middlesex HA1 1BE.
filed on: 8th, January 2018
| address
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-09-30
filed on: 19th, December 2017
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-20
filed on: 27th, June 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to 2015-09-30
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to 2014-09-30
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-20
filed on: 26th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-03-26: 10000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 18th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-20
filed on: 16th, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-04-16: 10000.00 GBP
capital
|
|
(AD01) Registered office address changed from 437 North Woolwich Road London E16 2BS United Kingdom on 2013-05-14
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-20
filed on: 8th, May 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 13th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-20
filed on: 14th, August 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2012-03-20 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-03-20 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2012-08-10
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-07-07
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-07-06
filed on: 6th, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2010-09-30
filed on: 1st, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-20
filed on: 25th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to 2009-09-30
filed on: 1st, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-20
filed on: 10th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2010-04-28
filed on: 28th, April 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-04-22
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2008-09-30
filed on: 3rd, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2009-06-23 - Annual return with full member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/11/2008 from c/o hallidays LIMITED portland buildings 127- 129 portland street manchester M1 4PZ
filed on: 1st, November 2008
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2007-09-30
filed on: 31st, July 2008
| accounts
|
Free Download
(13 pages)
|
(288a) On 2008-06-27 Director appointed
filed on: 27th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-06-27 Director appointed
filed on: 27th, June 2008
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 24th, June 2008
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed inflight logistics company holding LIMITEDcertificate issued on 18/06/08
filed on: 18th, June 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to 2008-06-17 - Annual return with full member list
filed on: 17th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008-06-16 Director and secretary appointed
filed on: 16th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-06-11 Appointment terminated secretary
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-06-11 Appointment terminated director
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2007-10-16 New secretary appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-10-16 Secretary resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/06/07 from: unit 1 cavalry hill industrial estate weedon northamptonshire NN7 4PP
filed on: 19th, June 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 30/09/07
filed on: 28th, April 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 2007-04-11 New director appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-04-11 New director appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-04-11 New secretary appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-03-27 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 27th, March 2007
| resolution
|
|
(88(2)R) Alloted 999 shares on 2007-03-20. Value of each share 10 £, total number of shares: 10000.
filed on: 27th, March 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/03/07 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP
filed on: 27th, March 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 27th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 27th, March 2007
| resolution
|
|
(288b) On 2007-03-27 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(18 pages)
|