Company NameFree Flight Aviation Limited
DirectorIan James Valentine
Company StatusActive
Company Number04398545
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Ian James Valentine
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Church Road
Hanwell
London
W7 3BH
Director NameMr Rex Stuart Thorn
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Tanners Dean
Leatherhead
Surrey
KT22 8RU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameBanstead Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address2nd Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameFree Flight Comany Services Limited (Corporation)
StatusResigned
Appointed21 June 2004(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 March 2015)
Correspondence AddressByethorn 1 Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU

Location

Registered Address87 Church Road
Hanwell
London
W7 3BH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardHobbayne
Built Up AreaGreater London

Shareholders

1000 at £1Ian James Valentine
70.18%
Ordinary A
106 at £1Ian Valentine
7.44%
Ordinary D
106 at £1Ville Valtteri Helenius
7.44%
Ordinary D
213 at £1Blair Henderson
14.95%
Ordinary D

Financials

Year2014
Net Worth£115,332
Cash£13,767
Current Liabilities£424,122

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Charges

21 June 2004Delivered on: 6 July 2004
Satisfied on: 30 April 2009
Persons entitled: Stephen Clark

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the cirrus design SR20 aircraft serial no. 1043 having registration marks N147CD including the airframe the engine and all appliances and any proceeds of any insurance claim in respect of such aircraft. See the mortgage charge document for full details.
Fully Satisfied
21 June 2004Delivered on: 6 July 2004
Satisfied on: 30 April 2009
Persons entitled: Ian James Valentine

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the cirrus design SR20 aircraft serial no. 1043 having registration marks N147CD including the airframe the engine and all appliances and any proceeds of any insurance claim in respect of such aircraft. See the mortgage charge document for full details.
Fully Satisfied
20 March 2004Delivered on: 25 March 2004
Satisfied on: 26 August 2006
Persons entitled: Huon Matthews

Classification: Aircraft mortgage
Secured details: £25,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beneficial interest in the cirrus design SR22 aircraft serial no. 0689 having registration marks N147CD including the airframe the engine and all appliances parts accessories instruments navigational and communications equipment furnishings modules components and other items of equipment installed in the aircraft and the proceeds thereof and any proceeds of any insurance claim in respect of such aircraft.
Fully Satisfied
20 March 2004Delivered on: 25 March 2004
Satisfied on: 16 November 2005
Persons entitled: Anthony Clinch

Classification: Aircraft mortgage
Secured details: £25,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beneficial interest in the cirrus design SR22 aircraft serial no. 0689 having registration marks N147CD including the airframe the engine and all appliances parts accessories instruments navigational and communications equipment furnishings modules components and other items of equipment installed in the aircraft and the proceeds thereof and any proceeds of any insurance claim in respect of such aircraft.
Fully Satisfied
20 March 2004Delivered on: 25 March 2004
Satisfied on: 13 July 2004
Persons entitled: Ian James Valentine

Classification: Aircraft mortgage
Secured details: £140,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beneficial interest in the cirrus design SR20 aircraft serial no. 1043 having registration marks N147CD including the airframe the engine and all appliances parts accessories instruments navigational and communications equipment furnishings modules components and other items of equipment installed in the aircraft and the proceeds thereof and any proceeds of any insurance claim in respect of such aircraft.
Fully Satisfied
22 July 2011Delivered on: 29 July 2011
Satisfied on: 6 February 2013
Persons entitled: Free Flight Company Services Limited

Classification: Mortgage and floating charge
Secured details: All monies due or to become due from the company to the holders from time to time of the class j ordinary shares under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cirrus design SR22 aircraft serial no 1869, see image for full details.
Fully Satisfied
8 April 2010Delivered on: 13 April 2010
Satisfied on: 23 July 2013
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First priority fixed aircraft mortgage over: cirrus design corporation SR20 reg mark N147CD s/no 1043 together with an assignment of the rights, title and interest in the insurances, in relation thereto; including all claims thereunder and the return of any premiums.
Fully Satisfied
20 May 2009Delivered on: 21 May 2009
Satisfied on: 18 January 2010
Persons entitled: Free Flight Company Services Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Company's beneficial interest in the cirrus design SR20 aircraft serial no 1043 having registration mark N147CD see image for full details.
Fully Satisfied
18 April 2006Delivered on: 20 April 2006
Satisfied on: 9 October 2013
Persons entitled: Free Flight Company Services Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's beneficial interest in the cirrus design SR22-G2 aircraft serial no. 0937 having registration marks N23AM including the airframe. See the mortgage charge document for full details.
Fully Satisfied
20 March 2004Delivered on: 25 March 2004
Satisfied on: 13 July 2004
Persons entitled: Ian James Valentine

Classification: Aircraft mortgage
Secured details: £127,500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beneficial interest in the cirrus design SR22 aircraft serial no. 0689 having registration marks N147CD including the airframe the engine and all appliances parts accessories instruments navigational and communications equipment furnishings modules components and other items of equipment installed in the aircraft and the proceeds thereof and any proceeds of any insurance claim in respect of such aircraft.
Fully Satisfied
25 January 2006Delivered on: 4 February 2006
Satisfied on: 23 July 2013
Persons entitled: Free Flight Company Services Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The class "e" ordinary shares in the capital of the company the company's beneficial interest in the cirrus design SR22-gts aircraft serial no. 1687 having registration marks N147LK including the airframe. See the mortgage charge document for full details.
Fully Satisfied
31 December 2005Delivered on: 5 January 2006
Satisfied on: 23 July 2013
Persons entitled: Free Flight Company Services Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beneficial interest in the cirrus design SR22 aircraft serial no 0689 having registration marks N147VC. See the mortgage charge document for full details.
Fully Satisfied
25 November 2005Delivered on: 15 December 2005
Satisfied on: 26 August 2006
Persons entitled: Alec Lamont

Classification: Deed of charge over us dollar deposit account
Secured details: £16,667 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The total deposits in each case together with the debts represented thereby.
Fully Satisfied
25 November 2005Delivered on: 12 December 2005
Satisfied on: 30 April 2009
Persons entitled: Michael Perkin

Classification: Deed of charge over us dollar deposit account
Secured details: £16,667 due or to become due from the company to.
Particulars: By way of first fixed charge the total deposits in each case together with the debts represented thereby.
Fully Satisfied
25 November 2005Delivered on: 5 December 2005
Satisfied on: 26 August 2006
Persons entitled: Peter Lever

Classification: Deed of charge over us dollar deposit account
Secured details: £16,667 and all other monies due or to become due.
Particulars: The total deposits in each case together with the debts represented thereby. See the mortgage charge document for full details.
Fully Satisfied
25 November 2005Delivered on: 5 December 2005
Satisfied on: 26 August 2006
Persons entitled: Peter Scott

Classification: Deed of charge over us dollar deposit account
Secured details: £16,667 and all other monies due or to become due.
Particulars: The total deposits in each case together with the debts represented thereby. See the mortgage charge document for full details.
Fully Satisfied
25 November 2005Delivered on: 5 December 2005
Satisfied on: 26 August 2006
Persons entitled: Gordon Mckenzie

Classification: Deed of charge over us dollar deposit account
Secured details: £33,333 and all other monies due or to become due.
Particulars: The total deposits in each case together with the debts represented thereby. See the mortgage charge document for full details.
Fully Satisfied
25 November 2005Delivered on: 26 November 2005
Satisfied on: 26 August 2006
Persons entitled: Graham Bruce

Classification: Deed of charge over us dollar deposit account
Secured details: 33,333 and all other monies due or to become due.
Particulars: The total deposits in each case together with the rents represented thereby. See the mortgage charge document for full details.
Fully Satisfied
25 November 2005Delivered on: 26 November 2005
Satisfied on: 26 August 2006
Persons entitled: Daniel Collins

Classification: Deed of charge over us dollar deposit account
Secured details: £66,666 and all other monies due or to become due.
Particulars: The total deposits in each case together with the rents represented thereby. See the mortgage charge document for full details.
Fully Satisfied
25 November 2005Delivered on: 26 November 2005
Satisfied on: 26 August 2006
Persons entitled: Simon Laffin

Classification: Deed of charge over us dollar deposit account
Secured details: 33,333 and all other monies due or to become due.
Particulars: The total deposits in each case together with the rents represented thereby. See the mortgage charge document for full details.
Fully Satisfied
20 March 2004Delivered on: 25 March 2004
Satisfied on: 26 August 2006
Persons entitled: Stuart Ungar

Classification: Aircraft mortgage
Secured details: £37,500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beneficial interest in the cirrus design SR22 aircraft serial no. 0689 having registration marks N147CD including the airframe the engine and all appliances parts accessories instruments navigational and communications equipment furnishings modules components and other items of equipment installed in the aircraft and the proceeds thereof and any proceeds of any insurance claim in respect of such aircraft.
Fully Satisfied
25 November 2005Delivered on: 26 November 2005
Satisfied on: 26 August 2006
Persons entitled: Andrew Glasspool

Classification: Deed of charge over us dollar deposit account
Secured details: £33,333 and all other monies due or to become due.
Particulars: The total deposits in each case together with the rents represented thereby. See the mortgage charge document for full details.
Fully Satisfied
25 November 2005Delivered on: 26 November 2005
Satisfied on: 26 August 2006
Persons entitled: Paul Brodie

Classification: Deed of charge over us dollar deposit account
Secured details: £16,667 and all other monies due or to become due.
Particulars: The total deposits in each case together with the rents represented thereby. See the mortgage charge document for full details.
Fully Satisfied
14 November 2005Delivered on: 16 November 2005
Satisfied on: 26 August 2006
Persons entitled: Anthony Clinch

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's beneficial interest in the cirrus design SR22 aircraft s/no 0689 having registration marks N147C and the proceeds thereof and any proceeds of any insurance claim in respect of the aircraft.
Fully Satisfied
1 April 2005Delivered on: 11 April 2005
Satisfied on: 26 August 2006
Persons entitled: Jonathan Johnson

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cirrus design SR22-G2 aircraft s/n 1069 reg mark N147GT includin airframe engine and all appliances parts accessories instruments navigational and communications equipment furnishings modules components and other items of equipment and insurances.
Fully Satisfied
1 March 2005Delivered on: 11 March 2005
Satisfied on: 30 April 2009
Persons entitled: John Page

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the cirrus design SR20 aircraft s/no 1043 registration marks N147CD including the airframe the engine and all appliances parts accessories instruments navigational and communications equipment furnishings modules components and other items of equipment installed in the aircraft and the proceeds thereof and any proceeds of any insurance claim.
Fully Satisfied
1 March 2005Delivered on: 11 March 2005
Satisfied on: 30 April 2009
Persons entitled: Michael Cummings

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the cirrus design SR20 aircraft s/no 1043 registration marks N147CD including the airframe the engine and all appliances parts accessories instruments navigational and communications equipment furnishings modules components and other items of equipment installed in the aircraft and the proceeds thereof and any proceeds of any insurance claim.
Fully Satisfied
9 September 2004Delivered on: 14 September 2004
Satisfied on: 26 August 2006
Persons entitled: Ian James Valentine

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's beneficial interest in the cirrus SR22-G2 aircraft serial no. 1069 having registration marks N147GT including the airframe ,the engine and all appliances and the proceeds thereof and any proceeds of any insurance claim.
Fully Satisfied
9 September 2004Delivered on: 14 September 2004
Satisfied on: 7 September 2006
Persons entitled: Victor Haghani

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's beneficial interest in the cirrus SR22-G2 aircraft serial no. 1069 having registration marks N147GT including the airframe ,the engine and all appliances and the proceeds thereof and any proceeds of any insurance claim.
Fully Satisfied
9 September 2004Delivered on: 14 September 2004
Satisfied on: 26 August 2006
Persons entitled: Nigel Craig

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's beneficial interest in the cirrus SR22-G2 aircraft serial no. 1069 having registration marks N147GT including the airframe ,the engine and all appliances and the proceeds thereof and any proceeds of any insurance claim.
Fully Satisfied
9 September 2004Delivered on: 14 September 2004
Satisfied on: 26 August 2006
Persons entitled: Daniel Hatfield

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's beneficial interest in the cirrus SR22-G2 aircraft serial no. 1069 having registration marks N147GT including the airframe ,the engine and all appliances and the proceeds thereof and any proceeds of any insurance claim.
Fully Satisfied
20 March 2004Delivered on: 25 March 2004
Satisfied on: 26 August 2006
Persons entitled: Austen Edward Hall

Classification: Aircraft mortgage
Secured details: £12,500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beneficial interest in the cirrus design SR22 aircraft serial no. 0689 having registration marks N147CD including the airframe the engine and all appliances parts accessories instruments navigational and communications equipment furnishings modules components and other items of equipment installed in the aircraft and the proceeds thereof and any proceeds of any insurance claim in respect of such aircraft.
Fully Satisfied
9 September 2004Delivered on: 14 September 2004
Satisfied on: 26 August 2006
Persons entitled: Colin Stone

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's beneficial interest in the cirrus SR22-G2 aircraft serial no. 1069 having registration marks N147GT including the airframe ,the engine and all appliances and the proceeds thereof and any proceeds of any insurance claim.
Fully Satisfied
1 August 2004Delivered on: 13 August 2004
Satisfied on: 19 January 2005
Persons entitled: Daniel Hatfield

Classification: Deed of charge over us dollar deposit account
Secured details: £50,000.00 due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over the total deposits with the debts thereby.
Fully Satisfied
1 July 2004Delivered on: 6 July 2004
Satisfied on: 16 November 2005
Persons entitled: Ian Valentine

Classification: Deed of charge over us dollar deposit account
Secured details: £83,334.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The total deposits together with the debts represented thereby.
Fully Satisfied
1 July 2004Delivered on: 6 July 2004
Satisfied on: 19 January 2005
Persons entitled: Colin Stone

Classification: Deed of charge over us dollar deposit account
Secured details: £16,666.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The total deposits together with the debts represented thereby.
Fully Satisfied
1 July 2004Delivered on: 6 July 2004
Satisfied on: 19 January 2005
Persons entitled: Nigel Craig

Classification: Deed of charge over us dollar deposit account
Secured details: £33,333.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The total deposits together with the debts represented thereby.
Fully Satisfied
1 July 2004Delivered on: 6 July 2004
Satisfied on: 19 January 2005
Persons entitled: Victor Haghani

Classification: Deed of charge over us dollar deposit account
Secured details: £50,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The total deposits together with the debts represented thereby.
Fully Satisfied
21 June 2004Delivered on: 6 July 2004
Satisfied on: 26 August 2006
Persons entitled: Jalil Oraee

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the cirrus design SR22 aircraft serial no. 0689 having registration marks N147VC including the airframe the engine and all appliances and any proceeds of any insurance claim in respect of such aircraft. See the mortgage charge document for full details.
Fully Satisfied
21 June 2004Delivered on: 6 July 2004
Satisfied on: 26 August 2006
Persons entitled: Kon Yew Kwek

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the cirrus design SR22 aircraft serial no. 0689 having registration marks N147VC including the airframe the engine and all appliances and any proceeds of any insurance claim in respect of such aircraft. See the mortgage charge document for full details.
Fully Satisfied
21 June 2004Delivered on: 6 July 2004
Satisfied on: 26 August 2006
Persons entitled: Kean Chung

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the cirrus design SR22 aircraft serial no. 0689 having registration marks N147VC including the airframe the engine and all appliances and any proceeds of any insurance claim in respect of such aircraft. See the mortgage charge document for full details.
Fully Satisfied
21 June 2004Delivered on: 6 July 2004
Satisfied on: 26 August 2006
Persons entitled: Ian James Valentine

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the cirrus design SR22 aircraft serial no. 0689 having registration marks N147VC including the airframe the engine and all appliances and any proceeds of any insurance claim in respect of such aircraft. See the mortgage charge document for full details.
Fully Satisfied
20 March 2004Delivered on: 25 March 2004
Satisfied on: 26 August 2006
Persons entitled: Malcolm Robert Gregory

Classification: Aircraft mortgage
Secured details: £12,500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beneficial interest in the cirrus design SR22 aircraft serial no. 0689 having registration marks N147CD including the airframe the engine and all appliances parts accessories instruments navigational and communications equipment furnishings modules components and other items of equipment installed in the aircraft and the proceeds thereof and any proceeds of any insurance claim in respect of such aircraft.
Fully Satisfied
16 September 2006Delivered on: 19 September 2006
Persons entitled: Free Flight Company Services Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the holders from time to time of the class g ordinary shares in the capital of the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beneficial interest in the cirrus design SR22-gts aircraft s/no 1944 having registration marks N174SR including the airframe, the engine and all appliances parts accessories, instruments, navigational and communications equipment, furnishings, modules, components and other items of equipment installed in the aircraft and the proceeds thereof and any proceeds of any insurance claim in respect of such aircraft.
Outstanding
25 August 2006Delivered on: 31 August 2006
Persons entitled: Free Flight Company Services Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beneficial interest in the cirrus design SR22-G2 aircraft serial no 1069 having registration marks N147GT including the airframe, the engine and all appliances parts accessories, instruments, navigational and communications equipment, furnishings, modules, components and other items of equipment installed in the aircraft and the proceeds thereof and any proceeds of any insurance claim in respect of such aircraft.
Outstanding

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 June 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 June 2018Compulsory strike-off action has been discontinued (1 page)
25 June 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 June 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,425
(4 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,425
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
20 July 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,425
(4 pages)
20 July 2015Termination of appointment of Free Flight Comany Services Limited as a secretary on 19 March 2015 (1 page)
20 July 2015Termination of appointment of Free Flight Comany Services Limited as a secretary on 19 March 2015 (1 page)
20 July 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,425
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4,055
(25 pages)
25 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4,055
(25 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Satisfaction of charge 40 in full (4 pages)
9 October 2013Satisfaction of charge 40 in full (4 pages)
23 July 2013Satisfaction of charge 39 in full (4 pages)
23 July 2013Satisfaction of charge 38 in full (4 pages)
23 July 2013Satisfaction of charge 38 in full (4 pages)
23 July 2013Satisfaction of charge 44 in full (3 pages)
23 July 2013Satisfaction of charge 39 in full (4 pages)
23 July 2013Satisfaction of charge 44 in full (3 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (25 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (25 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
3 February 2013Registered office address changed from 15 Queen Elizabeth Crescent Beaconsfield Bucks HP9 1BX on 3 February 2013 (1 page)
3 February 2013Registered office address changed from 15 Queen Elizabeth Crescent Beaconsfield Bucks HP9 1BX on 3 February 2013 (1 page)
3 February 2013Registered office address changed from 15 Queen Elizabeth Crescent Beaconsfield Bucks HP9 1BX on 3 February 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Registered office address changed from 1 Brownswood Road Beaconsfield Buckinghamshire HP9 2NU on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 1 Brownswood Road Beaconsfield Buckinghamshire HP9 2NU on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 1 Brownswood Road Beaconsfield Buckinghamshire HP9 2NU on 2 May 2012 (2 pages)
25 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (25 pages)
25 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (25 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 45 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 45 (5 pages)
10 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 4,055
(12 pages)
10 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 4,055
(12 pages)
10 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 4,055
(12 pages)
28 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (23 pages)
28 April 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 3,705
(11 pages)
28 April 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 3,705
(11 pages)
28 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (23 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
18 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 3,480
(11 pages)
18 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 3,480
(11 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 44 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 44 (5 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (23 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (23 pages)
10 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 3,467
(11 pages)
10 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 3,467
(11 pages)
10 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 3,467
(11 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
20 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3,416.00
(11 pages)
20 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3,416.00
(11 pages)
20 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3,416.00
(11 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
15 December 2009Registered office address changed from 13 James House 18 High Street Ealing London W5 5DB on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 13 James House 18 High Street Ealing London W5 5DB on 15 December 2009 (1 page)
12 December 2009Director's details changed for Mr Ian James Valentine on 23 November 2009 (3 pages)
12 December 2009Director's details changed for Mr Ian James Valentine on 23 November 2009 (3 pages)
1 July 2009Ad 24/06/09\gbp si 25@1=25\gbp ic 3460/3485\ (2 pages)
1 July 2009Ad 24/06/09\gbp si 25@1=25\gbp ic 3460/3485\ (2 pages)
22 June 2009Ad 01/06/09\gbp si 25@1=25\gbp ic 3435/3460\ (2 pages)
22 June 2009Ad 01/06/09\gbp si 25@1=25\gbp ic 3435/3460\ (2 pages)
12 June 2009Return made up to 19/03/09; full list of members (8 pages)
12 June 2009Return made up to 19/03/09; full list of members (8 pages)
7 June 2009Nc inc already adjusted 19/05/09 (1 page)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
7 June 2009Nc inc already adjusted 19/05/09 (1 page)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
5 June 2009Director's change of particulars / ian valentine / 18/03/2009 (1 page)
5 June 2009Director's change of particulars / ian valentine / 18/03/2009 (1 page)
21 May 2009Particulars of a mortgage or charge / charge no: 43 (5 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 43 (5 pages)
14 May 2009Ad 11/05/09\gbp si 25@1=25\gbp ic 3410/3435\ (2 pages)
14 May 2009Ad 11/05/09\gbp si 25@1=25\gbp ic 3410/3435\ (2 pages)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
9 February 2009Ad 18/12/08\gbp si 25@1=25\gbp ic 3385/3410\ (2 pages)
9 February 2009Ad 18/12/08\gbp si 25@1=25\gbp ic 3385/3410\ (2 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
11 June 2008Ad 27/05/08\gbp si 25@1=25\gbp ic 3360/3385\ (2 pages)
11 June 2008Ad 27/05/08\gbp si 25@1=25\gbp ic 3360/3385\ (2 pages)
13 May 2008Return made up to 19/03/08; full list of members (14 pages)
13 May 2008Return made up to 19/03/08; full list of members (14 pages)
19 March 2008Ad 30/12/07\gbp si 125@1=125\gbp ic 3235/3360\ (2 pages)
19 March 2008Ad 30/12/07\gbp si 125@1=125\gbp ic 3235/3360\ (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2007Registered office changed on 20/12/07 from: byethorn 1 brownswood road beaconsfield buckinghamshire HP9 2NU (1 page)
20 December 2007Registered office changed on 20/12/07 from: byethorn 1 brownswood road beaconsfield buckinghamshire HP9 2NU (1 page)
30 March 2007Return made up to 19/03/07; full list of members (15 pages)
30 March 2007Return made up to 19/03/07; full list of members (15 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 September 2006Ad 16/09/06--------- £ si 375@1=375 £ ic 1861/2236 (2 pages)
25 September 2006Ad 16/09/06--------- £ si 375@1=375 £ ic 1861/2236 (2 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (1 page)
7 September 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Return made up to 19/03/06; full list of members (15 pages)
4 May 2006Return made up to 19/03/06; full list of members (15 pages)
2 May 2006Ad 18/04/06--------- £ si 50@1=50 £ ic 1536/1586 (2 pages)
2 May 2006Ad 18/04/06--------- £ si 50@1=50 £ ic 1536/1586 (2 pages)
2 May 2006Ad 18/04/06--------- £ si 275@1=275 £ ic 1586/1861 (2 pages)
2 May 2006Ad 18/04/06--------- £ si 275@1=275 £ ic 1586/1861 (2 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
12 December 2005Particulars of mortgage/charge (3 pages)
12 December 2005Particulars of mortgage/charge (3 pages)
5 December 2005Particulars of mortgage/charge (3 pages)
5 December 2005Particulars of mortgage/charge (3 pages)
5 December 2005Particulars of mortgage/charge (3 pages)
5 December 2005Particulars of mortgage/charge (3 pages)
5 December 2005Particulars of mortgage/charge (3 pages)
5 December 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 April 2005Return made up to 19/03/05; full list of members (11 pages)
19 April 2005Return made up to 19/03/05; full list of members (11 pages)
14 April 2005Ad 01/04/05--------- £ si 25@1=25 £ ic 1111/1136 (2 pages)
14 April 2005Ad 01/04/05--------- £ si 25@1=25 £ ic 1111/1136 (2 pages)
11 April 2005Particulars of mortgage/charge (3 pages)
11 April 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 September 2004Nc inc already adjusted 09/09/04 (2 pages)
17 September 2004Nc inc already adjusted 09/09/04 (2 pages)
17 September 2004Ad 09/09/04--------- £ si 350@1=350 £ ic 761/1111 (2 pages)
17 September 2004Ad 09/09/04--------- £ si 350@1=350 £ ic 761/1111 (2 pages)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Registered office changed on 25/06/04 from: curzon house, 24 high street banstead surrey SM7 2LJ (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Registered office changed on 25/06/04 from: curzon house, 24 high street banstead surrey SM7 2LJ (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004New secretary appointed (2 pages)
13 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2004Nc inc already adjusted 20/03/04 (1 page)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 March 2004Ad 20/03/04--------- £ si 760@1=760 £ ic 1/761 (3 pages)
30 March 2004Nc inc already adjusted 20/03/04 (1 page)
30 March 2004Ad 20/03/04--------- £ si 760@1=760 £ ic 1/761 (3 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
19 March 2002Incorporation (17 pages)
19 March 2002Incorporation (17 pages)