(SH01) Capital declared on Wed, 20th Dec 2023: 155000004.00 USD
filed on: 20th, December 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment terminated on Mon, 27th Mar 2023
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 28th Jan 2023 new director was appointed.
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 28th Jan 2023
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(24 pages)
|
(CH01) On Mon, 7th Feb 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom at an unknown date to Css, Law Deb, 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(22 pages)
|
(CH01) On Tue, 25th May 2021 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 24th Jun 2021: 155000003.00 USD
filed on: 30th, June 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 19th, April 2021
| accounts
|
Free Download
(22 pages)
|
(CH01) On Sat, 1st Aug 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 18th Sep 2020 new director was appointed.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 18th Sep 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Rockwell Collins, 730 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP England on Wed, 13th May 2020 to Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley, Solihull West Midlands B90 4SS
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 28th Sep 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(21 pages)
|
(AP01) On Mon, 26th Nov 2018 new director was appointed.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 26th Nov 2018
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 26th Nov 2018
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 26th Nov 2018
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 26th Nov 2018 new director was appointed.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 26th Nov 2018 new director was appointed.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 29th Sep 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(20 pages)
|
(AP01) On Wed, 21st Feb 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 21st Feb 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(21 pages)
|
(AP03) On Tue, 29th Aug 2017, company appointed a new person to the position of a secretary
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 29th Aug 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 29th Aug 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on Thu, 31st Aug 2017 to C/O Rockwell Collins, 730 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 31st Dec 2017 to Fri, 29th Sep 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 29th Aug 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(22 pages)
|
(AUD) Resignation of an auditor
filed on: 11th, March 2016
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Dec 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 21st Jan 2016: 155000002.00 USD
capital
|
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(18 pages)
|
(SH20) Statement by Directors
filed on: 28th, September 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 28th, September 2015
| resolution
|
Free Download
|
(SH19) Capital declared on Mon, 28th Sep 2015: 155000002.00 USD
filed on: 28th, September 2015
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 25/09/15
filed on: 28th, September 2015
| insolvency
|
Free Download
(4 pages)
|
(CH01) On Thu, 2nd Jul 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Jul 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, February 2015
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 4th, February 2015
| resolution
|
|
(CH01) On Tue, 27th Jan 2015 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Dec 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) On Tue, 16th Dec 2014 new director was appointed.
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 6th Oct 2014: 155000002.00 USD
filed on: 19th, December 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 16th Dec 2014
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 10th Dec 2014
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Dec 2014 new director was appointed.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(16 pages)
|
(CH01) On Wed, 23rd Apr 2014 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Dec 2013
filed on: 27th, December 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2012
filed on: 8th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Dec 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Wed, 5th Dec 2012
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Dec 2011
filed on: 12th, January 2012
| annual return
|
Free Download
(8 pages)
|
(CH01) On Thu, 16th Dec 2010 director's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Dec 2011 director's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Jul 2011 director's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 21st Dec 2010: 155000001.00 USD
filed on: 7th, January 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2010
| incorporation
|
Free Download
(38 pages)
|