CH01 |
On March 4, 2024 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2024 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2024 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2024 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2024 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2024 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(25 pages)
|
AD02 |
New sail address C/O Alter Domus (Uk) Limited 10th Floor St. Mary Axe London EC3A 8BF. Change occurred at an unknown date. Company's previous address: 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom.
filed on: 18th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On March 8, 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 23, 2023 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: November 22, 2022) of a secretary
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 22, 2022
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF. Change occurred on October 31, 2022. Company's previous address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom.
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(20 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(20 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(19 pages)
|
CH01 |
On October 5, 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(18 pages)
|
AD01 |
New registered office address C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Change occurred on October 11, 2019. Company's previous address: 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom.
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
CH03 |
On October 11, 2019 secretary's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 16, 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 16, 2019 new director was appointed.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 21, 2019 secretary's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor 6 st Andrew Street London EC4A 3AE. Change occurred on January 21, 2019. Company's previous address: 400 Capability Green Luton Bedfordshire LU1 3AE.
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
On October 2, 2018 new director was appointed.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 2, 2018
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(16 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 13, 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 12, 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 14, 2018
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 26, 2016 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
On April 16, 2015 new director was appointed.
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on May 8, 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 8, 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 8, 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on May 20, 2013
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2012
filed on: 5th, September 2012
| annual return
|
Free Download
(9 pages)
|
AP01 |
On July 25, 2012 new director was appointed.
filed on: 25th, July 2012
| officers
|
Free Download
(3 pages)
|
MISC |
Section 519
filed on: 23rd, January 2012
| miscellaneous
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2011
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 14, 2011) of a secretary
filed on: 14th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 25, 2011 new director was appointed.
filed on: 25th, October 2011
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, October 2011
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 4, 2011: 20.00 GBP
filed on: 25th, October 2011
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 25th, October 2011
| resolution
|
Free Download
(18 pages)
|
AP01 |
On October 25, 2011 new director was appointed.
filed on: 25th, October 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2011
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2011
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2011
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 25, 2011 new director was appointed.
filed on: 25th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 25, 2011 new director was appointed.
filed on: 25th, October 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed map airports (uk) LIMITEDcertificate issued on 18/10/11
filed on: 18th, October 2011
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2011 director's details were changed
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on December 14, 2010. Old Address: 2Nd Floor 8 Cavendish Square London W1G 0ER
filed on: 14th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2010
filed on: 23rd, September 2010
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on April 12, 2010. Old Address: Level 35, Citypoint 1 Ropemaker Street London EC2Y 9HD
filed on: 12th, April 2010
| address
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, March 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 22nd, March 2010
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, September 2009
| resolution
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, September 2009
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/2010 to 31/12/2010
filed on: 9th, September 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2009
| incorporation
|
Free Download
(18 pages)
|