Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
01 Feb 2019 |
CVA4 |
Notice of completion of voluntary arrangement
|
|
|
30 Jan 2019 |
MR04 |
Satisfaction of charge 10 in full
|
|
|
30 Jan 2019 |
MR04 |
Satisfaction of charge 11 in full
|
|
|
30 Jan 2019 |
MR04 |
Satisfaction of charge 009022300017 in full
|
|
|
25 Jan 2019 |
AD01 |
Registered office address changed from , Hangar 60 Percival Way, London Luton Airport, Bedfordshire, LU2 9LX, United Kingdom to 10 Fleet Place London EC4M 7QS on 25 January 2019
|
|
|
22 Jan 2019 |
AM01 |
Appointment of an administrator
|
|
|
18 Jan 2019 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
|
|
|
02 Jan 2019 |
SH01 |
Statement of capital following an allotment of shares on 11 December 2018
|
|
|
20 Dec 2018 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
14 Dec 2018 |
PSC08 |
Notification of a person with significant control statement
|
|
|
14 Dec 2018 |
PSC07 |
Cessation of Monarch 2011 Limited as a person with significant control on 24 October 2018
|
|
|
12 Dec 2018 |
MR01 |
Registration of charge 009022300021, created on 11 December 2018
|
|
|
29 Nov 2018 |
CVA1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
|
15 Nov 2018 |
TM01 |
Termination of appointment of Hayley Moore as a director on 12 November 2018
|
|
|
15 Nov 2018 |
AD01 |
Registered office address changed from , Prospect House, Prospect Way, London Luton, Airport, Luton, Bedfordshire, LU2 9NU to 10 Fleet Place London EC4M 7QS on 15 November 2018
|
|
|
02 Nov 2018 |
MR01 |
Registration of charge 009022300020, created on 24 October 2018
|
|
|
03 Aug 2018 |
TM01 |
Termination of appointment of Matthew Robert Castle as a director on 17 July 2018
|
|
|
02 Jul 2018 |
AA01 |
Previous accounting period extended from 31 October 2017 to 31 March 2018
|
|
|
29 Jun 2018 |
CS01 |
Confirmation statement made on 29 June 2018 with no updates
|
|
|
28 Jun 2018 |
CH01 |
Director's details changed for Mr Christopher David Dare on 28 June 2018
|
|
|
28 Jun 2018 |
CH01 |
Director's details changed for Mr Chris Dare on 28 June 2018
|
|
|
02 May 2018 |
RP04CS01 |
Second filing of Confirmation Statement dated 31/05/2017
|
|
|
02 May 2018 |
RP04AR01 |
Second filing of the annual return made up to 31 May 2016
|
|
|
02 May 2018 |
RP04AR01 |
Second filing of the annual return made up to 31 May 2015
|
|
|
02 May 2018 |
RP04AR01 |
Second filing of the annual return made up to 2 June 2014
|
|