RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, October 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, October 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 30th, September 2022
| incorporation
|
Free Download
(20 pages)
|
CERTNM |
Company name changed aim altitude LIMITEDcertificate issued on 20/09/22
filed on: 20th, September 2022
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
AD01 |
Address change date: Mon, 27th Jun 2022. New Address: 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB. Previous address: 1 Viscount Road, Aviation Business Park Bournemouth International Airport Hurn Christchurch BH23 6BU England
filed on: 27th, June 2022
| address
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(48 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 11th, March 2021
| accounts
|
Free Download
(54 pages)
|
AP01 |
On Wed, 17th Feb 2021 new director was appointed.
filed on: 21st, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 9th Feb 2021 - the day director's appointment was terminated
filed on: 21st, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 30th Apr 2020 - the day director's appointment was terminated
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(47 pages)
|
AP01 |
On Tue, 9th Apr 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Apr 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 9th Apr 2019 - the day director's appointment was terminated
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 9th Apr 2019 - the day director's appointment was terminated
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 9th Apr 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 9th Apr 2019 - the day director's appointment was terminated
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 9th Apr 2019 - the day director's appointment was terminated
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 1st Feb 2019 - 56227387.01 GBP
filed on: 13th, March 2019
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, March 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Wed, 31st Oct 2018 - the day director's appointment was terminated
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(44 pages)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 25th Jul 2017 - the day director's appointment was terminated
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 25th Jul 2017 new director was appointed.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 26th Jun 2017 - the day director's appointment was terminated
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(42 pages)
|
TM01 |
Thu, 25th May 2017 - the day director's appointment was terminated
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 25th May 2017 new director was appointed.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 14th Dec 2016
filed on: 14th, December 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 12th Dec 2016. New Address: 1 Viscount Road, Aviation Business Park Bournemouth International Airport Hurn Christchurch BH23 6BU. Previous address: 1 Hurn Court Lane Hurn Christchurch BH23 6BH England
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 2nd Dec 2016. New Address: 1 Hurn Court Lane Hurn Christchurch BH23 6BH. Previous address: Jecco House Boscombe Grove Road Bournemouth Dorset BH1 4PD
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098046260002, created on Wed, 23rd Nov 2016
filed on: 25th, November 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 098046260001, created on Wed, 23rd Nov 2016
filed on: 25th, November 2016
| mortgage
|
Free Download
(20 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, September 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on Thu, 5th May 2016: 57230842.01 GBP
filed on: 18th, May 2016
| capital
|
Free Download
(10 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 13th, May 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 5th May 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 5th May 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 5th May 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 5th May 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 13th May 2016. New Address: Jecco House Boscombe Grove Road Bournemouth Dorset BH1 4PD. Previous address: 10 Norwich Street London EC4A 1BD United Kingdom
filed on: 13th, May 2016
| address
|
Free Download
(2 pages)
|
AP01 |
On Mon, 18th Jan 2016 new director was appointed.
filed on: 3rd, February 2016
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ace bidco LIMITEDcertificate issued on 01/12/15
filed on: 1st, December 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
AP01 |
On Tue, 17th Nov 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Nov 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 17th Nov 2015 - the day secretary's appointment was terminated
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 17th Nov 2015 - the day director's appointment was terminated
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2015
| incorporation
|
Free Download
(17 pages)
|