(AP01) New director was appointed on 31st January 2024
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP03) On 27th February 2024, company appointed a new person to the position of a secretary
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 27th February 2024
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st January 2024
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st January 2024
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st January 2024
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st January 2024
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st January 2024
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st January 2024
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 31st January 2024
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SS United Kingdom on 27th February 2024 to 25 1st Floor, 25 Templer Avenue Farnborough Hampshire GU14 6FE
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 25 1st Floor, 25 Templer Avenue Farnborough Hampshire GU14 6FE England on 27th February 2024 to 25 Templer Avenue Farnborough GU14 6FE
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st February 2024
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 23rd December 2021
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 098847930001 in full
filed on: 8th, April 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 18th, March 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 098847930003, created on 9th March 2022
filed on: 11th, March 2022
| mortgage
|
Free Download
(28 pages)
|
(AA01) Previous accounting period shortened to 30th December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 13th September 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 12th August 2021
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(AP04) On 12th August 2021, company appointed a new person to the position of a secretary
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th November 2020
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd November 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 098847930002, created on 11th February 2016
filed on: 12th, September 2020
| mortgage
|
Free Download
(47 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 1st June 2019
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st May 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd October 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 22nd November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098847930001, created on 11th February 2016
filed on: 12th, February 2016
| mortgage
|
Free Download
(35 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2015
| incorporation
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 23rd November 2015: 1.00 GBP
capital
|
|