PSC05 |
Change to a person with significant control November 26, 2018
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 19th, February 2024
| accounts
|
Free Download
(32 pages)
|
PSC05 |
Change to a person with significant control July 17, 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 20, 2023
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates October 5, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 30, 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On September 20, 2022 new director was appointed.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(25 pages)
|
CH01 |
On May 25, 2021 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, June 2021
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on June 23, 2021: 36168870.00 USD
filed on: 23rd, June 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, June 2021
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 03/06/21
filed on: 23rd, June 2021
| insolvency
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 19th, April 2021
| accounts
|
Free Download
(24 pages)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control April 3, 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 26, 2018 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 18, 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 18, 2020 new director was appointed.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Rockwell Collins 730 Wharfedale Road Winnersh Wokingham Berskhire RG41 5TP England to Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley, Solihull West Midlands B90 4SS on May 13, 2020
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2019
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 26, 2018
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 26, 2018
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 28, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(22 pages)
|
AP01 |
On November 26, 2018 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 26, 2018
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 26, 2018 new director was appointed.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 26, 2018
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 26, 2018 new director was appointed.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP England to C/O Rockwell Collins 730 Wharfedale Road Winnersh Wokingham Berskhire RG41 5TP on August 1, 2018
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 29, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates October 5, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 28, 2017: 36168870.00 USD
filed on: 15th, September 2017
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On June 12, 2017 new director was appointed.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2017 to September 29, 2017
filed on: 19th, June 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C?O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP England to C/O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP on June 19, 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 13, 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 13, 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hackwood Secretaries Limited One, Silk Street London EC2Y 8HQ United Kingdom to C?O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP on June 19, 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On October 6, 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On October 6, 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On October 6, 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 14th, October 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 6, 2016: 28130010.00 USD
filed on: 10th, October 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2016
| incorporation
|
Free Download
(37 pages)
|