AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(24 pages)
|
AP01 |
On Mon, 18th Sep 2023 new director was appointed.
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Jul 2023
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084932120003, created on Tue, 2nd May 2023
filed on: 11th, May 2023
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Apr 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 13th Jan 2023 new director was appointed.
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Jan 2023
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 29th Sep 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Sep 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(24 pages)
|
AD02 |
Single Alternative Inspection Location changed from Hill House 1 Little New Street London EC4A 3TR at an unknown date to Trowers & Hamlins 3 Bunhill Row London EC1Y 8YZ
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 3 Bunhill Row London EC1Y 8YZ.
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 17th Apr 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP04 |
On Tue, 28th Jan 2020, company appointed a new person to the position of a secretary
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA United Kingdom on Thu, 30th Jan 2020 to 3 Bunhill Row London EC1Y 8YZ
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084932120002, created on Fri, 15th Nov 2019
filed on: 27th, November 2019
| mortgage
|
Free Download
(45 pages)
|
CH01 |
On Fri, 27th Sep 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 10th Oct 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 26th, October 2019
| resolution
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, October 2019
| incorporation
|
Free Download
(45 pages)
|
PSC02 |
Notification of a person with significant control Fri, 27th Sep 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th Sep 2019 new director was appointed.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 27th Sep 2019 new director was appointed.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Sep 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 27th Sep 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 11th Oct 2019
filed on: 11th, October 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Sep 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, October 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Apr 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
|
AD03 |
Registered inspection location new location: Hill House 1 Little New Street London EC4A 3TR.
filed on: 2nd, May 2017
| address
|
Free Download
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Wed, 4th May 2016 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Apr 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Apr 2015
filed on: 16th, May 2015
| annual return
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Apr 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Thu, 15th May 2014: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 084932120001
filed on: 5th, July 2013
| mortgage
|
Free Download
(44 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, May 2013
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Apr 2014 to Tue, 31st Dec 2013
filed on: 2nd, May 2013
| accounts
|
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 2nd, May 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2013
| incorporation
|
Free Download
(45 pages)
|