PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
filed on: 26th, February 2024
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st August 2023
filed on: 26th, February 2024
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
filed on: 3rd, May 2023
|
accounts |
Free Download
(82 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st August 2022
filed on: 3rd, May 2023
|
accounts |
Free Download
(13 pages)
|
AD01 |
New registered office address 3rd Floor, Building 3 st Paul's Place Norfolk Street Sheffield S1 2JE. Change occurred on Friday 7th October 2022. Company's previous address: 26 Red Lion Square London WC1R 4HQ.
filed on: 7th, October 2022
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, May 2022
|
resolution |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 26th, May 2022
|
accounts |
Free Download
(92 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st August 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 16th, May 2022
|
accounts |
Free Download
(92 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd February 2022
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd February 2022
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st August 2020
filed on: 5th, May 2021
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
filed on: 30th, April 2021
|
accounts |
Free Download
(79 pages)
|
AA |
Full accounts data made up to Saturday 31st August 2019
filed on: 3rd, September 2020
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on Tuesday 7th July 2020.
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 26th June 2020
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE
filed on: 10th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st August 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director appointment on Thursday 31st January 2019.
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st January 2019.
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st January 2019
filed on: 8th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st January 2019
filed on: 8th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st January 2019
filed on: 8th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st January 2019
filed on: 8th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st January 2019
filed on: 8th, February 2019
|
officers |
Free Download
(1 page)
|
SH01 |
144955183.00 GBP is the capital in company's statement on Monday 28th January 2019
filed on: 29th, January 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 8th May 2018.
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th May 2018
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st August 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to Wednesday 31st August 2016
filed on: 30th, May 2017
|
accounts |
Free Download
|
AP01 |
New director appointment on Thursday 30th June 2016.
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2016
filed on: 19th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st August 2015
filed on: 30th, March 2016
|
accounts |
Free Download
(20 pages)
|
CH01 |
On Tuesday 23rd February 2016 director's details were changed
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd February 2016 director's details were changed
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd February 2016 director's details were changed
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd February 2016 director's details were changed
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2015
filed on: 26th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st September 2015
filed on: 13th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st September 2015.
filed on: 29th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st July 2015
filed on: 14th, July 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to Sunday 31st August 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on Wednesday 10th December 2014.
filed on: 10th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st August 2014
filed on: 16th, September 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed tes global LIMITEDcertificate issued on 18/08/14
filed on: 18th, August 2014
|
change of name |
Free Download
(2 pages)
|
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 Monday 18th August 2014
filed on: 18th, August 2014
|
resolution |
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st July 2014
filed on: 15th, July 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
2324673.00 GBP is the capital in company's statement on Tuesday 15th July 2014
|
capital |
|
CH01 |
On Tuesday 13th May 2014 director's details were changed
filed on: 13th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th May 2014 director's details were changed
filed on: 13th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th May 2014.
filed on: 6th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th December 2013 director's details were changed
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 12th November 2013 from 2Nd Floor Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
filed on: 12th, November 2013
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th November 2013.
filed on: 12th, November 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
2324673.00 GBP is the capital in company's statement on Friday 2nd August 2013
filed on: 6th, September 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, September 2013
|
resolution |
Free Download
(14 pages)
|
AP01 |
New director appointment on Tuesday 20th August 2013.
filed on: 20th, August 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 20th August 2013.
filed on: 20th, August 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 20th August 2013.
filed on: 20th, August 2013
|
officers |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 31st August 2014. Originally it was Thursday 31st July 2014
filed on: 20th, August 2013
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed airbourne bidco LIMITEDcertificate issued on 20/08/13
filed on: 20th, August 2013
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 15th August 2013
filed on: 15th, August 2013
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 25th July 2013
filed on: 25th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th July 2013.
filed on: 25th, July 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 25th July 2013.
filed on: 25th, July 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, July 2013
|
incorporation |
Free Download
(23 pages)
|