(AP01) New director appointment on Wednesday 1st November 2023.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st November 2023
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 15th, October 2023
| accounts
|
Free Download
(76 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(75 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 12th, November 2021
| accounts
|
Free Download
(76 pages)
|
(MR04) Charge 094321230002 satisfaction in full.
filed on: 7th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094321230005, created on Wednesday 30th December 2020
filed on: 30th, December 2020
| mortgage
|
Free Download
(46 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(40 pages)
|
(SH01) 109045117.00 USD is the capital in company's statement on Monday 22nd June 2020
filed on: 22nd, July 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 1st May 2020.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 30th April 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 094321230004, created on Monday 9th December 2019
filed on: 30th, December 2019
| mortgage
|
Free Download
(54 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 5th, December 2019
| accounts
|
Free Download
(37 pages)
|
(AA01) Previous accounting period extended from Monday 31st December 2018 to Tuesday 1st January 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 1st November 2018.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st November 2018
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(37 pages)
|
(MR01) Registration of charge 094321230003, created on Tuesday 3rd July 2018
filed on: 4th, July 2018
| mortgage
|
Free Download
(61 pages)
|
(TM01) Director appointment termination date: Thursday 30th November 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 25th October 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 20th November 2017.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(33 pages)
|
(CH01) On Friday 23rd June 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(28 pages)
|
(AP01) New director appointment on Friday 15th April 2016.
filed on: 27th, April 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 10th February 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 8th February 2016 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On Monday 8th February 2016 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Monday 15th February 2016
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 22nd December 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 18th September 2015.
filed on: 30th, October 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Jordans Corporate Law 20-22 Bedford Row London WC1R 4JS to Waterwells Drive Quedgeley Gloucester GL2 2FR on Thursday 22nd October 2015
filed on: 22nd, October 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 18th September 2015
filed on: 3rd, October 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 109045117.00 USD is the capital in company's statement on Thursday 16th July 2015
filed on: 27th, July 2015
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, July 2015
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 8th, July 2015
| resolution
|
Free Download
|
(CH01) On Friday 29th May 2015 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(3 pages)
|
(SH01) 102677468.00 USD is the capital in company's statement on Sunday 24th May 2015
filed on: 7th, June 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 3rd, June 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 094321230002, created on Monday 1st June 2015
filed on: 2nd, June 2015
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 094321230001, created on Monday 1st June 2015
filed on: 2nd, June 2015
| mortgage
|
Free Download
(60 pages)
|
(TM01) Director appointment termination date: Monday 9th March 2015
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 9th March 2015
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 41 Lothbury London EC2R 7HF
filed on: 24th, March 2015
| address
|
Free Download
(2 pages)
|
(AP04) On Tuesday 10th February 2015 - new secretary appointed
filed on: 18th, March 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 2nd March 2015.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 2nd March 2015.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 28th February 2016.
filed on: 5th, March 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed aip/fasteners (uk) LTDcertificate issued on 03/03/15
filed on: 3rd, March 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, March 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, February 2015
| incorporation
|
Free Download
(26 pages)
|