AD01 |
Change of registered address from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG on 2nd June 2023 to 24 Chester Road 24 Chester Road Slough SL1 3JS
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th December 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th January 2020
filed on: 30th, January 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th January 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th December 2015
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th December 2015
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2016
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th January 2016: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 15th December 2015
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th September 2015
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th September 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed uk airports executive LIMITEDcertificate issued on 09/10/12
filed on: 9th, October 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 1st October 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 9th, October 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st March 2011 from 31st January 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3016 Access House 1 Nestles Avenue Hayes Middlesex UB3 4UZ England on 20th September 2011
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 46 Armytage Road Hounslow TW5 9JJ United Kingdom on 10th May 2011
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th April 2010
filed on: 14th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th April 2010
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9a High Street West Drayton UB7 7QG United Kingdom on 8th February 2010
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, January 2010
| incorporation
|
Free Download
(43 pages)
|