(AD01) Address change date: Thu, 9th Nov 2023. New Address: Kigass Aero Components Montague Road Warwick CV34 5LW. Previous address: 72 London Road St Albans Hertfordshire AL1 1NS
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 24th Jun 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Wed, 30th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Jun 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Tue, 30th Jun 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sun, 30th Jun 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 30th Jun 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Fri, 30th Jun 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Jun 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Thu, 30th Jun 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Tue, 29th Dec 2015 - the day director's appointment was terminated
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 14th Jun 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tue, 3rd May 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 3rd May 2016 secretary's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 30th Jun 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(11 pages)
|
(CH01) On Sat, 30th Aug 2014 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 14th Jun 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Mon, 30th Jun 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Sat, 14th Jun 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 2nd, May 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 10th Apr 2014: 10500.00 GBP
filed on: 2nd, May 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, April 2014
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 30th Jun 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Fri, 14th Jun 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sat, 30th Jun 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(11 pages)
|
(AA) Full accounts for the period ending Thu, 30th Jun 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Thu, 14th Jun 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 22nd Mar 2012 new director was appointed.
filed on: 22nd, March 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 14th Jun 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Tue, 30th Nov 2010
filed on: 30th, November 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Tue, 30th Nov 2010 - the day secretary's appointment was terminated
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 30th Nov 2010 - the day director's appointment was terminated
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed arthur wardman 1 LIMITEDcertificate issued on 02/09/10
filed on: 2nd, September 2010
| change of name
|
Free Download
(6 pages)
|
(RES15) Resolution on Thu, 5th Aug 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 20th, August 2010
| change of name
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 18th Jun 2010: 13000.00 GBP
filed on: 16th, August 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2010
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|