AD01 |
New registered office address 41 Glenrose Drive Glenrose Drive Bradford BD7 2QQ. Change occurred on September 1, 2023. Company's previous address: 43 Bardsley Close Bardsley Close Croydon CR0 5PT England.
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 43 Bardsley Close Bardsley Close Croydon CR0 5PT. Change occurred on August 29, 2023. Company's previous address: 41 Glenrose Drive Bradford West Yorkshire BD7 2QQ England.
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 29, 2023
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 20, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, July 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On May 19, 2020 secretary's details were changed
filed on: 24th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 10th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 20, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 9th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH03 |
On June 1, 2016 secretary's details were changed
filed on: 9th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 41 Glenrose Drive Bradford West Yorkshire BD7 2QQ. Change occurred on July 9, 2016. Company's previous address: 47 Lent Green Lane Burnham Slough SL1 7AS.
filed on: 9th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 9th, July 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 9, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address 47 Lent Green Lane Burnham Slough SL1 7AS. Change occurred on September 9, 2015. Company's previous address: 44 Turnpike Link Croydon Surrey CR0 5NX England.
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
CH03 |
On August 1, 2014 secretary's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lae aeronatics LIMITEDcertificate issued on 09/07/14
filed on: 9th, July 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 1, 2014 to change company name
change of name
|
|
AD01 |
Company moved to new address on July 9, 2014. Old Address: 44 Turnpike Link Croydon CR0 5PL United Kingdom
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on June 20, 2014: 100.00 GBP
capital
|
|