AP01 |
New director appointment on 2023/09/13.
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Building 2 Riverside Way Camberley GU15 3YL England at an unknown date to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 21st, February 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2022/12/06
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2023/03/31. Originally it was 2022/11/30
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080559590002, created on 2022/09/26
filed on: 3rd, October 2022
| mortgage
|
Free Download
(57 pages)
|
CH01 |
On 2022/08/12 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/06/07
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 16th, February 2022
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, February 2022
| resolution
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Building 2 Riverside Way Camberley GU15 3YL
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
MR04 |
Charge 080559590001 satisfaction in full.
filed on: 3rd, December 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/01.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/01.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/12/01
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/12/01
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/12/01
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/11/02 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/02 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 29th, August 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 080559590001, created on 2020/07/07
filed on: 13th, July 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 20th, March 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Reigate Hill House 28 Reigate Hill Reigate RH2 9NG England on 2019/10/30 to Chart House 2 Effingham Road Reigate Surrey RH2 7JN
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, September 2019
| resolution
|
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, September 2019
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Stratford Road Shirley Solihull B90 3LU on 2019/09/06 to Reigate Hill House 28 Reigate Hill Reigate RH2 9NG
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 19th, March 2019
| accounts
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on 2018/07/20
filed on: 12th, October 2018
| capital
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2018/08/01
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/04/20 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/20 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 14th, March 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017/08/13 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/08/13 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/21 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 22nd, May 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to 2016/11/30. Originally it was 2016/05/31
filed on: 27th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/08
filed on: 8th, March 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/02/25.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/01.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/11/12
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/03.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/10.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/03.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/03
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/02/28 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/03
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 23rd, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/03
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 3rd, May 2012
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|