GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 10, 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 22, 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 10, 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On March 10, 2023 new director was appointed.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 10, 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 6, 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 27, 2022
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 27, 2022
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 27, 2022
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 1, 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2022
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2022 new director was appointed.
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2022
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 13, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 12, 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 12, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 12, 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 12, 2022 new director was appointed.
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 611 Sipson Road Sipson West Drayton UB7 0JD England to 161 Edgware Road London W2 2HR on April 12, 2022
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 12, 2022
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 9, 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On April 9, 2022 new director was appointed.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 9, 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 9, 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed aero logix LTDcertificate issued on 11/04/22
filed on: 11th, April 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates April 11, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 31, 2020 to March 31, 2021
filed on: 5th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 20 Neals Corner 2 Bath Road Hounslow TW3 3HJ United Kingdom to 611 Sipson Road Sipson West Drayton UB7 0JD on April 24, 2020
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 24, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 10, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control March 8, 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 8, 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 8, 2019 new director was appointed.
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 8, 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2018
| incorporation
|
Free Download
(41 pages)
|