RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, December 2023
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on December 13, 2023: 20.00 USD
filed on: 13th, December 2023
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 12/12/23
filed on: 13th, December 2023
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 13th, December 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on March 20, 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 28, 2023 new director was appointed.
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2023
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 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
(22 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 6, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates October 6, 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's appointment was terminated on 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)
|
PSC05 |
Change to a person with significant control May 13, 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley, Solihull West Midlands B90 4SS. Change occurred on May 13, 2020. Company's previous address: C/O Rockwell Collins 730 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP England.
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 6, 2019
filed on: 20th, November 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: 9th, 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)
|
AP01 |
On November 26, 2018 new director was appointed.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 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's appointment was terminated on November 26, 2018
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 6, 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control June 12, 2017
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Rockwell Collins 730 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP. Change occurred on August 2, 2018. Company's previous address: C/O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP England.
filed on: 2nd, 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
(21 pages)
|
CS01 |
Confirmation statement with updates October 6, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, August 2017
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, August 2017
| capital
|
Free Download
(2 pages)
|
SH19 |
Capital declared on August 22, 2017: 20.00 USD
filed on: 22nd, August 2017
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 16/08/17
filed on: 22nd, August 2017
| insolvency
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control June 19, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
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 |
New registered office address C/O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP. Change occurred on June 19, 2017. Company's previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom.
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 12, 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 12, 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On October 7, 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On October 7, 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On October 7, 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 7, 2016: 20.00 USD
filed on: 11th, October 2016
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 10/10/16
filed on: 10th, October 2016
| insolvency
|
Free Download
(3 pages)
|
SH19 |
Capital declared on October 10, 2016: 20.00 USD
filed on: 10th, October 2016
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 10th, October 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, October 2016
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2016
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on October 7, 2016: 10.00 USD
capital
|
|