CERTNM |
Company name changed 07389947 LIMITEDcertificate issued on 07/12/23
filed on: 7th, December 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th November 2023. New Address: 28 Elsworth Close Feltham TW14 8SF. Previous address: Unit 3 Stanhope Gate Yorktown Business Park Camberley Surrey GU15 3DW
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th September 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th October 2023. New Address: Unit 3 Stanhope Gate Yorktown Business Park Camberley Surrey GU15 3DW. Previous address: 1-3 Jewel Road London E17 4QU England
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th September 2022
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, October 2023
| restoration
|
Free Download
(4 pages)
|
CERTNM |
Company name changed driven ontimecertificate issued on 06/10/23
filed on: 6th, October 2023
| change of name
|
Free Download
|
AA |
Accounts for a dormant company made up to 30th September 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(9 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th September 2020
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th May 2020. New Address: 1-3 Jewel Road London E17 4QU. Previous address: 28 Elsworth Close Feltham TW14 8SF England
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th September 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th February 2019
filed on: 15th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 14th February 2019. New Address: 28 Elsworth Close Feltham TW14 8SF. Previous address: 15 Fellowes Court Cranford Lane Harlington Hayes UB3 5EZ England
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th September 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th January 2018. New Address: 15 Fellowes Court Cranford Lane Harlington Hayes UB3 5EZ. Previous address: 103 Berkeley Avenue Hounslow TW4 6LF England
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th September 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th May 2017. New Address: 103 Berkeley Avenue Hounslow TW4 6LF. Previous address: 10 Regent Close Cranfield Middlesex TW4 6LJ
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 28th September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 8th August 2016 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 8th August 2016 secretary's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 28th September 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th September 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th September 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the airportlink LTDcertificate issued on 19/06/13
filed on: 19th, June 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 10th June 2013
change of name
|
|
CONNOT |
Notice of change of name
filed on: 16th, April 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th September 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 01/03 Jewel Road Walthamstow London E17 4QX United Kingdom on 13th June 2012
filed on: 13th, June 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th September 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(14 pages)
|
TM01 |
29th March 2011 - the day director's appointment was terminated
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th January 2011
filed on: 12th, January 2011
| officers
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2010
| incorporation
|
Free Download
(21 pages)
|