AP01 |
New director was appointed on 2023-11-28
filed on: 29th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-11-28
filed on: 28th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-28
filed on: 28th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 19th, September 2023
|
accounts |
Free Download
(39 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 24th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 24th, September 2022
|
accounts |
Free Download
(41 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 5th, October 2021
|
accounts |
Free Download
(47 pages)
|
AP01 |
New director was appointed on 2021-06-21
filed on: 25th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-28
filed on: 30th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 10th, September 2020
|
accounts |
Free Download
(45 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-17
filed on: 23rd, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 3rd, October 2019
|
accounts |
Free Download
(56 pages)
|
SH01 |
Statement of Capital on 2019-08-30: 925201516.00 GBP
filed on: 18th, September 2019
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 27/08/19
filed on: 27th, August 2019
|
insolvency |
Free Download
(5 pages)
|
SH19 |
Statement of Capital on 2019-08-27: 0.01 USD
filed on: 27th, August 2019
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 27th, August 2019
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 27th, August 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 2nd, October 2018
|
accounts |
Free Download
(42 pages)
|
AD04 |
Location of company register(s) has been changed to 125 Old Broad Street London EC2N 1AR at an unknown date
filed on: 30th, August 2018
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-19
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-19
filed on: 30th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-19
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-19
filed on: 24th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-19
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-19
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-19
filed on: 24th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-19
filed on: 24th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-19
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address Cleary Gottlieb Steen & Hamilton Llp 2 London Wall Place London EC2Y 5AU. Change occurred at an unknown date. Company's previous address: Cleary Gottlieb Steen & Hamilton Llp City Place House 55 Basinghall Street London EC2V 5EH.
filed on: 19th, February 2018
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Cleary Gottlieb Steen & Hamilton Llp 2 London Wall Place London EC2Y 5AU at an unknown date
filed on: 19th, February 2018
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-12-21: 925201515.00 GBP
filed on: 21st, December 2017
|
capital |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, November 2017
|
incorporation |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 21st, November 2017
|
resolution |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-15
filed on: 16th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-23
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 5th, October 2017
|
accounts |
Free Download
(40 pages)
|
AP01 |
New director was appointed on 2016-12-12
filed on: 20th, December 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-12-12
filed on: 20th, December 2016
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-11-21: 925201514.00 GBP
filed on: 14th, December 2016
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 7th, November 2016
|
accounts |
Free Download
(45 pages)
|
AD01 |
New registered office address 125 Old Broad Street London EC2N 1AR. Change occurred on 2016-04-18. Company's previous address: 2nd Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom.
filed on: 18th, April 2016
|
address |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2015-10-31 (was 2015-12-31).
filed on: 19th, January 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-10-31
filed on: 4th, October 2015
|
accounts |
Free Download
(8 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to City Place House 55 Basinghall Street London EC2V 5EH at an unknown date
filed on: 24th, September 2015
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-09-01: 963587984.40 GBP
filed on: 24th, September 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 25th, August 2015
|
resolution |
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 25th, August 2015
|
incorporation |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2014-12-31: 374541630.00 GBP
filed on: 3rd, August 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-03
filed on: 15th, July 2015
|
annual return |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2015-07-15: 595677823.28 GBP
|
capital |
|
AA01 |
Previous accounting period shortened from 2015-06-30 to 2014-10-31
filed on: 29th, June 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-28
filed on: 17th, November 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-06: 499666080.28 GBP
filed on: 14th, November 2014
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-28
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-28
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-28
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-12
filed on: 17th, September 2014
|
officers |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 17th, September 2014
|
resolution |
|
CERTNM |
Company name changed drone bidco LIMITEDcertificate issued on 08/08/14
filed on: 8th, August 2014
|
change of name |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 8th, August 2014
|
change of name |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-08-08
filed on: 8th, August 2014
|
resolution |
|
SH01 |
Statement of Capital on 2014-07-21: 100.00 GBP
filed on: 30th, July 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-07-07
filed on: 7th, July 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-07-07
filed on: 7th, July 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, June 2014
|
resolution |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2014-06-17
filed on: 17th, June 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-06-17
filed on: 17th, June 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-06-17
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, June 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2014-06-05: 10 GBP
|
capital |
|