AA01 |
Accounting period ending changed to Tuesday 31st January 2023 (was Friday 31st March 2023).
filed on: 19th, October 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th September 2023.
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 13th September 2023
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 14th August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th June 2023
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th June 2023.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th June 2023.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR. Change occurred at an unknown date. Company's previous address: Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England.
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, April 2023
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, April 2023
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th March 2023
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086503270001, created on Wednesday 30th November 2022
filed on: 3rd, December 2022
| mortgage
|
Free Download
(10 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 30th September 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th September 2022.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 30th September 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th September 2022.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 14th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 7th October 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th October 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st July 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 15th July 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd July 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 13th June 2020 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 14th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 15th August 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 14th August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 1st, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th August 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
10752.00 GBP is the capital in company's statement on Thursday 20th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 7th, May 2015
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, September 2014
| resolution
|
|
SH01 |
10752.00 GBP is the capital in company's statement on Wednesday 3rd September 2014
filed on: 16th, September 2014
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th August 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(9 pages)
|
AA01 |
Accounting period extended to Saturday 31st January 2015. Originally it was Sunday 31st August 2014
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, August 2013
| incorporation
|
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 14th August 2013
capital
|
|