Date | Description |
2023-10-07 |
delete address THE AIRCRAFT FACTORY 100 CAMBRIDGE GROVE LONDON UNITED KINGDOM W6 0LE |
2023-10-07 |
insert address 10 YORK ROAD LONDON ENGLAND SE1 7ND |
2023-10-07 |
update registered_address |
2023-10-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / OUTFIELD BIDCO LIMITED / 03/10/2023 |
2023-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2023 FROM
THE AIRCRAFT FACTORY 100 CAMBRIDGE GROVE
LONDON
W6 0LE
UNITED KINGDOM |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARNETT |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-04 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2021 |
2023-03-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2022 |
2023-03-23 |
update statutory_documents 04/03/22 STATEMENT OF CAPITAL GBP 673059 |
2023-03-23 |
update statutory_documents 05/05/22 STATEMENT OF CAPITAL GBP 686059 |
2023-03-23 |
update statutory_documents 09/12/21 STATEMENT OF CAPITAL GBP 617005 |
2023-03-23 |
update statutory_documents 20/05/22 STATEMENT OF CAPITAL GBP 617005.00 |
2023-03-23 |
update statutory_documents 27/04/22 STATEMENT OF CAPITAL GBP 679559 |
2023-03-03 |
update statutory_documents DIRECTOR APPOINTED MR STUART ANTONY BRIDGE SIMMS |
2023-03-03 |
update statutory_documents DIRECTOR APPOINTED MS SONJA KATHRIN HAAS |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES |
2022-12-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-12-05 |
update statutory_documents ADOPT ARTICLES 28/09/2022 |
2022-10-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-20 |
update statutory_documents ADOPT ARTICLES 28/09/2022 |
2022-10-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-17 |
update statutory_documents ADOPT ARTICLES 28/09/2022 |
2022-10-17 |
update statutory_documents ALTER ARTICLES 28/09/2022 |
2022-10-14 |
update statutory_documents ADOPT ARTICLES 28/09/2022 |
2022-10-11 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OUTFIELD BIDCO LIMITED |
2022-07-21 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/07/2022 |
2022-07-08 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS PETER BARNETT |
2022-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOBY BENTALL |
2022-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES |
2022-01-07 |
update num_mort_charges 0 => 2 |
2022-01-07 |
update num_mort_outstanding 0 => 2 |
2021-12-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-12-18 |
update statutory_documents ALTER ARTICLES 29/11/2021 |
2021-12-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 117350010002 |
2021-11-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 117350010001 |
2021-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRYSTAN FORREST |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-28 |
update statutory_documents ACCOUNTS APPROVED 08/02/2021 |
2021-08-28 |
update statutory_documents APPROVE ACCOUNTS 08/02/2021 |
2021-04-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-04-22 |
update statutory_documents 01/04/21 STATEMENT OF CAPITAL GBP 5 |
2021-03-19 |
update statutory_documents SOLVENCY STATEMENT DATED 09/03/21 |
2021-03-19 |
update statutory_documents CANCEL SHARE PREM A/C 09/03/2021 |
2021-03-19 |
update statutory_documents 19/03/21 STATEMENT OF CAPITAL GBP 4 |
2021-03-19 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES |
2020-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY TEMPLER |
2020-10-30 |
update account_category NO ACCOUNTS FILED => FULL |
2020-10-30 |
update accounts_last_madeup_date null => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-19 => 2021-09-30 |
2020-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-19 => 2020-12-19 |
2020-06-02 |
update statutory_documents DIRECTOR APPOINTED MR TRYSTAN MICHAEL FORREST |
2020-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAFAEL ASHKENAZI |
2019-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
2019-12-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-12-05 |
update statutory_documents 27/11/19 STATEMENT OF CAPITAL GBP 4 |
2019-11-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-11-13 |
update statutory_documents 30/09/19 STATEMENT OF CAPITAL GBP 3 |
2018-12-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |