AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(24 pages)
|
AD01 |
Address change date: Tue, 25th Jul 2023. New Address: C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ. Previous address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 16th Dec 2022 - the day director's appointment was terminated
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Dec 2022 new director was appointed.
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 22nd, November 2022
| accounts
|
Free Download
(23 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Previous address: 26a Atlas Way Sheffield S4 7QQ England
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 1st Sep 2022. New Address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Previous address: Howmet Global Fastening Systems Johnson Lane Ecclesfield Sheffield S35 9XH England
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(26 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, July 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 30th Sep 2020: 107.00 GBP
filed on: 30th, June 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(21 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, September 2020
| incorporation
|
Free Download
(39 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, September 2020
| resolution
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Sep 2020 new director was appointed.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Sep 2020 - the day director's appointment was terminated
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 19th Mar 2020. New Address: Howmet Global Fastening Systems Johnson Lane Ecclesfield Sheffield S35 9XH. Previous address: Arconic Global Fasteners Johnson Lane Ecclesfield Sheffield S35 9XH England
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 14th Jan 2020
filed on: 14th, January 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Mon, 25th Nov 2019. New Address: Arconic Global Fasteners Johnson Lane Ecclesfield Sheffield S35 9XH. Previous address: 26a Atlas Way Sheffield S4 7QQ England
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(21 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 28th Jun 2019 - the day director's appointment was terminated
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 26a Atlas Way Sheffield S4 7QQ. Previous address: 1 Park Row Leeds LS1 5AB United Kingdom
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(21 pages)
|
AD01 |
Address change date: Tue, 14th Mar 2017. New Address: 26a Atlas Way Sheffield S4 7QQ. Previous address: Alcoa House 26a Atlas Way Sheffield S4 7QQ England
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 26a Atlas Way Sheffield S4 7QQ.
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 18th, October 2016
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 22nd Apr 2016
filed on: 22nd, April 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP03 |
New secretary appointment on Fri, 22nd Apr 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 22nd Apr 2016 - the day secretary's appointment was terminated
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 22nd Apr 2016. New Address: Alcoa House 26a Atlas Way Sheffield S4 7QQ. Previous address: PO Box 68 Waunarlwydd Works Swansea West Glamorgan SA1 1XH
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 3rd Mar 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2016: 7.00 GBP
capital
|
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Mar 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(14 pages)
|
AD03 |
Registered inspection location new location: 1 Park Row Leeds LS1 5AB.
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 7th Jul 2014 new director was appointed.
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 7th Jul 2014 - the day secretary's appointment was terminated
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 7th Jul 2014 - the day secretary's appointment was terminated
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 7th Jul 2014 - the day director's appointment was terminated
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 7th Jul 2014
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Mar 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 6th Mar 2014: 7.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 4th Feb 2014. Old Address: Princess House Princess Way Swansea SA1 3LW United Kingdom
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(12 pages)
|
TM01 |
Fri, 21st Jun 2013 - the day director's appointment was terminated
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 3rd Mar 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Mar 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Mar 2012 to Sat, 31st Dec 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 20th Apr 2011. Old Address: 1 Park Row Leeds LS1 5AB
filed on: 20th, April 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 8th Mar 2011: 7.00 GBP
filed on: 6th, April 2011
| capital
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 22nd Mar 2011. Old Address: 1 Blake Mews Kew Gardens Richmond upon Thames Surrey TW9 3GA
filed on: 22nd, March 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Mar 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Mar 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Mar 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 14th Mar 2011 - the day director's appointment was terminated
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Mon, 14th Mar 2011
filed on: 14th, March 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|