TM01 |
Director's appointment terminated on 2024/01/17
filed on: 30th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 25th, July 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/24
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022/10/25 director's details were changed
filed on: 31st, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/10/25.
filed on: 29th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/10/25 director's details were changed
filed on: 29th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from St Georges Lodge 33 Oldfield Road Bath Avon BA2 3NE on 2022/10/29 to Suite 4 st Georges Lodge 33 Oldfield Road Bath Somerset BA2 3NE
filed on: 29th, October 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/10/25
filed on: 29th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 29th, July 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/24
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, October 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 11th, June 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2021/05/17 director's details were changed
filed on: 17th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/24
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 071680920001, created on 2020/05/28
filed on: 28th, May 2020
|
mortgage |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 28th, May 2020
|
accounts |
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 2020/05/15
filed on: 15th, May 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On 2020/05/15, company appointed a new person to the position of a secretary
filed on: 15th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/24
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 25th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/24
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 10th, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/24
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2017/10/31. Originally it was 2017/07/31
filed on: 18th, July 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/09.
filed on: 9th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/24
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 9th, February 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/24
filed on: 26th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/02/26
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 18th, December 2015
|
accounts |
Free Download
(4 pages)
|
CH03 |
On 2015/01/01 secretary's details were changed
filed on: 5th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/24
filed on: 5th, March 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2014/12/31
filed on: 22nd, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 9th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/24
filed on: 13th, March 2014
|
annual return |
Free Download
(7 pages)
|
AA01 |
Accounting period extended to 2014/07/31. Originally it was 2014/02/28
filed on: 23rd, December 2013
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/02/28
filed on: 3rd, October 2013
|
accounts |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/06/07
filed on: 26th, June 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/06/21.
filed on: 21st, June 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2013/06/21, company appointed a new person to the position of a secretary
filed on: 21st, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/21 from 8 Unity Street College Green Bristol BS1 5HH United Kingdom
filed on: 21st, June 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/06/18.
filed on: 18th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/06/18
filed on: 18th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/06/18.
filed on: 18th, June 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 17th, June 2013
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed sg aerospace (bristol) LIMITEDcertificate issued on 13/06/13
filed on: 13th, June 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, June 2013
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/24
filed on: 15th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/02/28
filed on: 8th, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/24
filed on: 16th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/02/28
filed on: 21st, September 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/24
filed on: 21st, March 2011
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/04/28
filed on: 28th, April 2010
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed sg aerospace LIMITEDcertificate issued on 28/04/10
filed on: 28th, April 2010
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2010
|
incorporation |
Free Download
(22 pages)
|