GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, June 2020
|
dissolution |
Free Download
(1 page)
|
CH01 |
On December 20, 2019 director's details were changed
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 20, 2019 director's details were changed
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control September 12, 2018
filed on: 22nd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 27-28 Eastcastle Street London W1W 8DH. Change occurred on December 20, 2019. Company's previous address: Tintagel House London Road Kelvedon Colchester CO5 9BP England.
filed on: 20th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 12, 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 15th, November 2019
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 15th, November 2019
|
accounts |
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/12/18
filed on: 23rd, August 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/12/18
filed on: 23rd, August 2019
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 12, 2018
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 7th, November 2018
|
accounts |
Free Download
(62 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 7th, November 2018
|
accounts |
Free Download
(20 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 23rd, October 2018
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 23rd, October 2018
|
other |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 31, 2017
filed on: 8th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On January 18, 2018 new director was appointed.
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 18, 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 18, 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 18, 2018 new director was appointed.
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 28th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2017
filed on: 27th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Tintagel House London Road Kelvedon Colchester CO5 9BP. Change occurred on October 18, 2017. Company's previous address: Beehive City Place London Gatwick Airport Gatwick RH6 0PA.
filed on: 18th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates December 12, 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(22 pages)
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2016
filed on: 22nd, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2016
filed on: 22nd, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2015
filed on: 23rd, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 9th, December 2015
|
accounts |
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2014 to December 30, 2014
filed on: 2nd, September 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2014
filed on: 29th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 29, 2015: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed strategic aerospace international LIMITEDcertificate issued on 01/09/14
filed on: 1st, September 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 1, 2014
filed on: 1st, September 2014
|
resolution |
|
CONNOT |
Change of name notice
filed on: 18th, August 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 18, 2014
filed on: 18th, August 2014
|
resolution |
|
AP01 |
On December 12, 2013 new director was appointed.
filed on: 15th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 12, 2013 new director was appointed.
filed on: 28th, July 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2013
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on December 12, 2013: 1.00 GBP
|
capital |
|