AD01 |
Address change date: 2021/07/13. New Address: 29th Floor 40 Bank Street London E14 5NR. Previous address: 26-28 Bedford Row London WC1R 4HE
filed on: 13th, July 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/09/23. New Address: 26-28 Bedford Row London WC1R 4HE. Previous address: The Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE
filed on: 23rd, September 2020
| address
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 7th, May 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 3rd, May 2020
| accounts
|
Free Download
(12 pages)
|
TM01 |
2020/03/11 - the day director's appointment was terminated
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 11th, October 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2018/01/10.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/10.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/10.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/10.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/10.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/04/30
filed on: 27th, April 2017
| accounts
|
Free Download
(17 pages)
|
TM01 |
2016/12/07 - the day director's appointment was terminated
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/12/07 - the day director's appointment was terminated
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/26 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/04/30
filed on: 1st, February 2016
| accounts
|
Free Download
(16 pages)
|
TM01 |
2015/10/20 - the day director's appointment was terminated
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/10/22 - the day director's appointment was terminated
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/22.
filed on: 7th, December 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/04/12 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/08
capital
|
|
AP01 |
New director appointment on 2014/12/01.
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/01.
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 11th, November 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2014/11/10. New Address: The Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE. Previous address: The Diamond Hanger Long Border Road Stansted Essex CM24 1RE
filed on: 10th, November 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/14.
filed on: 3rd, November 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/04/12 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 22nd, January 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013/10/30 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/12/13 from 7 Wolsey Court Woodstock Oxfordshire OX20 1QP
filed on: 13th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/04/12 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 16th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/04/12 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/04/12 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(14 pages)
|
OC |
S1096 court order to rectify
filed on: 15th, February 2012
| miscellaneous
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 22nd, September 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/03/30 from , 44 Wedgewood Street, Aylesbury, Buckinghamshire, HP197HL, United Kingdom
filed on: 30th, March 2011
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 25th, March 2011
| resolution
|
Free Download
(22 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 20th, January 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/11/25 from , 7 Wolsey Court, Woodstock, Oxfordshire, OX20 1QP
filed on: 25th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/04/12 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(15 pages)
|
AAMD |
Amended accounts for the period to 2009/04/30
filed on: 12th, February 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/04/30
filed on: 22nd, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2009/09/14 with shareholders record
filed on: 14th, September 2009
| annual return
|
Free Download
(7 pages)
|
288b |
On 2009/09/03 Appointment terminated secretary
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 28th, July 2009
| resolution
|
Free Download
(9 pages)
|
363a |
Annual return up to 2009/05/06 with shareholders record
filed on: 6th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/04/30
filed on: 3rd, March 2009
| accounts
|
Free Download
(4 pages)
|
288a |
On 2008/12/28 Secretary appointed
filed on: 28th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/12/28 Appointment terminated secretary
filed on: 28th, December 2008
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 28th, December 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/08/11 with shareholders record
filed on: 11th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/04/30
filed on: 18th, February 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2007/05/09 with shareholders record
filed on: 9th, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/04/30
filed on: 25th, January 2007
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 13/06/06 from: 2 minton place, victoria road, bicester, oxfordshire OX26 6QB
filed on: 13th, June 2006
| address
|
Free Download
(1 page)
|
363s |
Annual return up to 2006/05/19 with shareholders record
filed on: 19th, May 2006
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 22nd, July 2005
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 22nd, July 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 22nd, July 2005
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 22nd, July 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 22nd, July 2005
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 22nd, July 2005
| resolution
|
|
88(2)R |
Alloted 10 shares on 2005/04/12. Value of each share 1 £, total number of shares: 100.
filed on: 12th, May 2005
| capital
|
Free Download
(2 pages)
|
288b |
On 2005/05/11 Secretary resigned
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/05/11 New secretary appointed
filed on: 11th, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/05/11 Director resigned
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/05/11 New director appointed
filed on: 11th, May 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2005
| incorporation
|
Free Download
(14 pages)
|