AA |
Accounts for a dormant company made up to 31st December 2023
filed on: 20th, December 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2024
filed on: 20th, December 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 20th, December 2024
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2024
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th November 2019
filed on: 16th, December 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2023
filed on: 16th, December 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 16th December 2024
filed on: 16th, December 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th October 2024. New Address: Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR. Previous address: PO Box 4385 11734965 - Companies House Default Address Cardiff CF14 8LH
filed on: 12th, October 2024
|
address |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2024
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 5th, January 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On 23rd September 2022 director's details were changed
filed on: 23rd, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2021
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 1st, December 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 30th September 2021 director's details were changed
filed on: 29th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd April 2021. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 18B the Green Winchmore Hill London N21 1AY United Kingdom
filed on: 22nd, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 19th, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2019
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th May 2019
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
27th May 2019 - the day director's appointment was terminated
filed on: 30th, May 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, December 2018
|
incorporation |
Free Download
(20 pages)
|