AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, July 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, July 2022
| incorporation
|
Free Download
(20 pages)
|
MR04 |
Charge 065128700003 satisfaction in full.
filed on: 21st, June 2022
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2022, originally was Friday 31st March 2023.
filed on: 17th, June 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th June 2022.
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 10th June 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 10th June 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 10th June 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to Hangar 3 Old Sarum Airfield Old Sarum Salisbury Wiltshire SP4 6DZ on Wednesday 15th June 2022
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 10th, June 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 28th, May 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 065128700003, created on Wednesday 3rd June 2020
filed on: 24th, June 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN to 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on Thursday 2nd June 2016
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 28th January 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 28th January 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 29th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 28th January 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 28th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 25th February 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Saturday 25th February 2012
filed on: 10th, July 2012
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Saturday 25th February 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 5th, December 2011
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 30th November 2011 from , 1 Imperial Square, Cheltenham, Gloucestershire, GL50 1QB, United Kingdom
filed on: 30th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Friday 25th February 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 25th February 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 25th February 2010 with full list of members
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 25th February 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 25th February 2010 secretary's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 14th, September 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return made up to Wednesday 11th March 2009
filed on: 11th, March 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 10/03/2009 from, swansea airport fairwood, swansea, SA2 7JU
filed on: 10th, March 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, October 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, August 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 18/04/2008 from, one imperial square cheltenham, gloucestershire, GL50 1QB
filed on: 18th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On Monday 31st March 2008 Director appointed
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 31st March 2008 Director and secretary appointed
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 31st March 2008 Appointment terminated secretary
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 31st March 2008 Appointment terminated director
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
225 |
Curr ext from 28/02/2009 to 31/03/2009
filed on: 20th, March 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, February 2008
| incorporation
|
Free Download
(16 pages)
|