CS01 |
Confirmation statement with updates 2023-12-14
filed on: 11th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 25th, July 2023
|
accounts |
Free Download
(42 pages)
|
TM01 |
Director appointment termination date: 2023-04-11
filed on: 14th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-11
filed on: 13th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-14
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 060287200003, created on 2022-11-15
filed on: 22nd, November 2022
|
mortgage |
Free Download
(13 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 30th, September 2022
|
accounts |
Free Download
(109 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-14
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 30th, July 2021
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-14
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-08-27
filed on: 2nd, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-27
filed on: 28th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-27
filed on: 28th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 21st, August 2020
|
accounts |
Free Download
(35 pages)
|
MR01 |
Registration of charge 060287200002, created on 2020-01-30
filed on: 4th, February 2020
|
mortgage |
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 3rd, February 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, February 2020
|
incorporation |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-14
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 24th, September 2019
|
accounts |
Free Download
(127 pages)
|
CS01 |
Confirmation statement with updates 2018-12-14
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 30th, October 2018
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: 2018-07-20
filed on: 13th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-20
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-14
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 2nd, November 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2016-12-14
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Grant Thornton, Grant Thornton House, 202 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1LW to The Aircraft Factory 100 Cambridge Grove Hammersmith London W6 0LE on 2016-10-20
filed on: 20th, October 2016
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 2nd, October 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to 2015-12-14 with full list of members
filed on: 22nd, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-22: 1000.00 GBP
|
capital |
|
CH04 |
Secretary's details changed on 2015-04-30
filed on: 21st, December 2015
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 23rd, November 2015
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 29th, May 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2014-12-14 with full list of members
filed on: 18th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-12-18: 1000.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 7th, October 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2013-12-14 with full list of members
filed on: 16th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-12-16: 1000.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 30th, September 2013
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2012-12-20 director's details were changed
filed on: 21st, December 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-12-20 director's details were changed
filed on: 21st, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-12-14 with full list of members
filed on: 20th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2011-12-31
filed on: 30th, November 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2011-12-14 with full list of members
filed on: 26th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 12th, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-12-14 with full list of members
filed on: 6th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 25th, September 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2009-12-14 with full list of members
filed on: 8th, February 2010
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, December 2009
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 29th, September 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-02-12
filed on: 12th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 4th, November 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to 2008-09-25
filed on: 25th, September 2008
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed ukv services LIMITEDcertificate issued on 30/03/07
filed on: 30th, March 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ukv services LIMITEDcertificate issued on 30/03/07
filed on: 30th, March 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2006
|
incorporation |
Free Download
(18 pages)
|