(CS01) Confirmation statement with no updates 13th July 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 3rd March 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 3rd March 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th March 2023
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th March 2023
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th July 2021
filed on: 18th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st November 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st November 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th November 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(23 pages)
|
(MR01) Registration of charge 076438540001, created on 30th July 2020
filed on: 4th, August 2020
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates 13th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 12th March 2020 to Birdport Corporation Road Newport, South Wales NP19 4RE
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th November 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 23rd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th November 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 23rd May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 24th May 2017
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 24th May 2017
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 30th November 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th June 2016: 15586077.00 GBP
capital
|
|
(AA) Full accounts for the period ending 30th November 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(18 pages)
|
(CH01) On 23rd May 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th May 2015: 15586077.00 GBP
capital
|
|
(AA) Full accounts for the period ending 30th November 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 30th November 2014: 15586077.00 GBP
filed on: 2nd, March 2015
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th November 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd May 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th November 2013: 9179927.00 GBP
filed on: 20th, February 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th November 2013: 9179927.00 GBP
filed on: 20th, February 2014
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st May 2012
filed on: 28th, January 2014
| accounts
|
Free Download
(16 pages)
|
(AA01) Extension of accounting period to 30th November 2013 from 31st May 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed aar tee steel LIMITEDcertificate issued on 03/12/13
filed on: 3rd, December 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, December 2013
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th November 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th November 2013
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd May 2013 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O King & King Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 30th May 2013
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2nd May 2013 director's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd May 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 2nd November 2011
filed on: 2nd, November 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, May 2011
| incorporation
|
Free Download
(21 pages)
|