AA |
Full accounts for the period ending 31st December 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st September 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed storm global LTDcertificate issued on 25/05/22
filed on: 25th, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 6th May 2022
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th May 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed mcg aviation holdings LIMITEDcertificate issued on 19/05/22
filed on: 19th, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from 56 Clarendon Road Watford WD17 1DA England on 18th May 2022 to 308 Ewell Road Surbiton KT6 7AL
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th May 2022
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th May 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th May 2022
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103567090001, created on 6th May 2022
filed on: 11th, May 2022
| mortgage
|
Free Download
(25 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 11th, September 2021
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th February 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th August 2020
filed on: 27th, August 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(38 pages)
|
PSC01 |
Notification of a person with significant control 16th December 2016
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st September 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 16th December 2016
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Kerman & Co Llp 200 Strand London WC2R 1DJ United Kingdom on 16th October 2017 to 56 Clarendon Road Watford WD17 1DA
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2017 to 31st December 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th April 2017
filed on: 17th, May 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th April 2017
filed on: 17th, May 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd March 2017
filed on: 23rd, March 2017
| resolution
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 23rd, March 2017
| change of name
|
Free Download
|
SH01 |
Statement of Capital on 16th December 2016: 965101.00 GBP
filed on: 6th, January 2017
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 2nd, September 2016
| incorporation
|
Free Download
(10 pages)
|