CS01 |
Confirmation statement with no updates 2023/12/14
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2022/12/31
filed on: 15th, July 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/14
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 1st, August 2022
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on 2022/04/01.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/04/01 - the day director's appointment was terminated
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/14
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 8th, August 2021
| accounts
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/05/05
filed on: 5th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH03 |
On 2021/03/05 secretary's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/03/05 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/03/08. New Address: Ascent 1 Aerospace Boulevard Farnborough GU14 6XW. Previous address: Philips Centre Guildford Business Park Guildford Surrey GU2 8XG England
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/14
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/09/15 - the day director's appointment was terminated
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/15.
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 10th, August 2020
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/14
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 6th, September 2019
| accounts
|
Free Download
(18 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/12/14
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/14
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2018/12/14
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 20th, August 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2017/12/14
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/12
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/10/12
filed on: 12th, October 2017
| persons with significant control
|
Free Download
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2017/12/31, originally was 2018/03/31.
filed on: 11th, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, September 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
10.26 GBP is the capital in company's statement on 2017/07/03
filed on: 19th, July 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2017/07/03
filed on: 19th, July 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
2017/07/03 - the day director's appointment was terminated
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/03.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/03.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/07/03 - the day director's appointment was terminated
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/07/04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/07/03
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/07/04. New Address: Philips Centre Guildford Business Park Guildford Surrey GU2 8XG. Previous address: Ridge House Frith Hill Road Godalming GU7 2EE
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/07/04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/14
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/12/14 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, September 2015
| resolution
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 20th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/12/10 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 14th, July 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/12/16.
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/12/11 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2013/12/16
capital
|
|
CH01 |
On 2013/12/11 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 15th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/01/02 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/01/01 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2013/01/31
filed on: 9th, May 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, January 2012
| incorporation
|
Free Download
(20 pages)
|