CS01 |
Confirmation statement with no updates March 4, 2024
filed on: 5th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 4th, October 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Units 11 & 12 Admiralty Way Camberley Surrey GU15 3DT. Change occurred on September 5, 2023. Company's previous address: Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE.
filed on: 5th, September 2023
|
address |
Free Download
(1 page)
|
AD02 |
New sail address Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR. Change occurred at an unknown date. Company's previous address: Building 2 Watchmoor Park Waters Edge Riverside Way Camberley GU15 3YL United Kingdom.
filed on: 3rd, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2023
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 3rd, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 6th, January 2021
|
accounts |
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: Building 2 Watchmoor Park Waters Edge Riverside Way Camberley GU15 3YL.
filed on: 27th, July 2020
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Building 2 Watchmoor Park Waters Edge Riverside Way Camberley GU15 3YL.
filed on: 27th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 4, 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control March 6, 2020
filed on: 6th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2018
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 8th, January 2017
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2015
filed on: 8th, January 2017
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, November 2016
|
resolution |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 18th, October 2016
|
accounts |
Free Download
(35 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 18th, October 2016
|
other |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2016
filed on: 7th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 29th, September 2015
|
accounts |
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, June 2015
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2015 to December 31, 2014
filed on: 4th, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2015
filed on: 16th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 16, 2015: 1000.00 GBP
|
capital |
|
AA |
Full accounts data made up to February 28, 2014
filed on: 5th, September 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2014
filed on: 13th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 13, 2014: 1000.00 GBP
|
capital |
|
AA |
Full accounts data made up to February 28, 2013
filed on: 3rd, December 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2013
filed on: 8th, March 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On February 1, 2013 director's details were changed
filed on: 7th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2013 director's details were changed
filed on: 7th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2013 director's details were changed
filed on: 7th, March 2013
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to February 29, 2012
filed on: 21st, August 2012
|
accounts |
Free Download
(6 pages)
|
AP03 |
Appointment (date: March 8, 2012) of a secretary
filed on: 8th, March 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 8, 2012
filed on: 8th, March 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2012
filed on: 8th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2012 to February 28, 2012
filed on: 8th, March 2012
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2011
filed on: 29th, March 2011
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, October 2010
|
mortgage |
Free Download
(10 pages)
|
AD01 |
Company moved to new address on August 6, 2010. Old Address: Unit 2 33 Rothschild Street London SE27 0JN United Kingdom
filed on: 6th, August 2010
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to May 31, 2011
filed on: 5th, August 2010
|
accounts |
Free Download
(1 page)
|
AP03 |
Appointment (date: May 21, 2010) of a secretary
filed on: 21st, May 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2010
|
incorporation |
Free Download
(50 pages)
|