DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
CH01 |
On Mon, 11th Mar 2024 director's details were changed
filed on: 12th, March 2024
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 22nd Nov 2023
filed on: 16th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Jul 2023 director's details were changed
filed on: 19th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 22nd Nov 2023. New Address: Third Floor, the Aircraft Factory 100 Cambridge Grove London W6 0LE. Previous address: Third Floor, O'gorman House 37 Ixworth Place London SW3 3QH England
filed on: 22nd, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 5th Jul 2023
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 4th, July 2023
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 27th, May 2023
|
accounts |
Free Download
(21 pages)
|
PSC05 |
Change to a person with significant control Wed, 5th Oct 2022
filed on: 13th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed meta aerospace management LIMITEDcertificate issued on 05/10/22
filed on: 5th, October 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Fri, 5th Aug 2022
filed on: 5th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 21st Dec 2021 new director was appointed.
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 21st Dec 2021 - the day director's appointment was terminated
filed on: 21st, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 21st Dec 2021 - the day director's appointment was terminated
filed on: 21st, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 21st Dec 2021 new director was appointed.
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Aug 2021
filed on: 16th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 17th, June 2021
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 9th, October 2020
|
accounts |
Free Download
(29 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Dec 2019 to Tue, 31st Dec 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 20th Dec 2019
filed on: 17th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Aug 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 14th Aug 2020
filed on: 14th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 14th May 2020
filed on: 14th, May 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Aug 2019
filed on: 28th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Aug 2018
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 7th, August 2018
|
accounts |
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th Jan 2018. New Address: Third Floor, O'gorman House 37 Ixworth Place London SW3 3QH. Previous address: 2 Eaton Gate London SW1W 9BJ
filed on: 24th, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 19th Jan 2018 director's details were changed
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Jan 2018 director's details were changed
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Nov 2017 new director was appointed.
filed on: 1st, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Nov 2017 new director was appointed.
filed on: 1st, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 30th Nov 2017 - the day director's appointment was terminated
filed on: 1st, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 30th Nov 2017 - the day director's appointment was terminated
filed on: 1st, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 30th Nov 2017 - the day director's appointment was terminated
filed on: 1st, December 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 5th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 25th Aug 2017
filed on: 5th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 31st Oct 2016. New Address: 2 Eaton Gate London SW1W 9BJ. Previous address: 2 Eaton Gate London SW1W 9BW
filed on: 31st, October 2016
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 12th Sep 2016. New Address: 2 Eaton Gate London SW1W 9BW. Previous address: 27 Knightsbridge London SW1X 7LY United Kingdom
filed on: 12th, September 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2016
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on Fri, 26th Aug 2016: 1.00 GBP
|
capital |
|