(CS01) Confirmation statement with no updates 2023/07/21
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 19th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/07/21
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2022/06/01
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 19th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 2022/02/14 to Suite 1221 Leonardo Hotel Bath Road West Drayton UB7 0DP
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/21
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 6th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from First Floor New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 2021/07/01 to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 2021/07/01 to First Floor New Barnes Mill Cottonmill Lane St. Albans AL1 2HA
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor New Barnes Mill Cottonmill Lane St. Albans AL1 2HA England on 2021/07/01 to First Floor New Barnes Mill Cottonmill Lane St Albans AL1 2HA
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/21
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 16th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/07/21
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2019/07/01
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/07/21
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2017/07/21
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/21
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/07/21
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/21
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/03
capital
|
|
(AD01) Change of registered address from Second Floor Cardiff House Tilling Road London NW2 1LJ on 2015/08/03 to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 20th, April 2015
| accounts
|
Free Download
(7 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2014/07/21
filed on: 28th, October 2014
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/21
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/04
capital
|
|
(TM01) Director's appointment terminated on 2014/04/09
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 9th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/21
filed on: 3rd, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 11th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/21
filed on: 6th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 12th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/21
filed on: 14th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2011/09/14.
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/09/14
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 1st, February 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2011/01/04.
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
(SH01) 75.00 GBP is the capital in company's statement on 2010/01/10
filed on: 4th, January 2011
| capital
|
Free Download
(3 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/21
filed on: 8th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on 2009/10/01
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/07/31
filed on: 5th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2009/08/14 with complete member list
filed on: 14th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2009/07/15 Secretary appointed
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/07/15 Appointment terminated secretary
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/07/15 Director appointed
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/07/15 Appointment terminated director
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/07/15 Appointment terminated director
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/07/2009 from, 118-120 kenton road, harrow, middlesex, HA3 8AL
filed on: 9th, July 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed aviation logistical security LIMITEDcertificate issued on 22/04/09
filed on: 18th, April 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On 2008/09/09 Director appointed
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, July 2008
| incorporation
|
Free Download
(16 pages)
|