(TM01) Director's appointment terminated on 2024/01/17
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 25th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/02/24
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/10/25 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/10/25.
filed on: 29th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/10/25 director's details were changed
filed on: 29th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from St Georges Lodge 33 Oldfield Road Bath Avon BA2 3NE on 2022/10/29 to Suite 4 st Georges Lodge 33 Oldfield Road Bath Somerset BA2 3NE
filed on: 29th, October 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2022/10/25
filed on: 29th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/02/24
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, October 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 11th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2021/05/17 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/02/24
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071680920001, created on 2020/05/28
filed on: 28th, May 2020
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 28th, May 2020
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on 2020/05/15
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 2020/05/15, company appointed a new person to the position of a secretary
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/24
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 25th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/02/24
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 10th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/02/24
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2017/10/31. Originally it was 2017/07/31
filed on: 18th, July 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/05/09.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/24
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 9th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/24
filed on: 26th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/02/26
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
(CH03) On 2015/01/01 secretary's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/24
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2014/12/31
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 9th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/24
filed on: 13th, March 2014
| annual return
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to 2014/07/31. Originally it was 2014/02/28
filed on: 23rd, December 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/02/28
filed on: 3rd, October 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2013/06/07
filed on: 26th, June 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/06/21.
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On 2013/06/21, company appointed a new person to the position of a secretary
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/06/21 from 8 Unity Street College Green Bristol BS1 5HH United Kingdom
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/06/18.
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/06/18
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/06/18.
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 17th, June 2013
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed sg aerospace (bristol) LIMITEDcertificate issued on 13/06/13
filed on: 13th, June 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, June 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/24
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/02/28
filed on: 8th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/24
filed on: 16th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/02/28
filed on: 21st, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/24
filed on: 21st, March 2011
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010/04/28
filed on: 28th, April 2010
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed sg aerospace LIMITEDcertificate issued on 28/04/10
filed on: 28th, April 2010
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, February 2010
| incorporation
|
Free Download
(22 pages)
|