(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address 10 Hirondelle Close Northampton NN5 6YS. Change occurred on October 11, 2022. Company's previous address: Victory House 400 Pavilion Drive Northampton NN4 7PA England.
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Victory House 400 Pavilion Drive Northampton NN4 7PA. Change occurred on February 2, 2021. Company's previous address: 25 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL England.
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 25 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL. Change occurred on April 6, 2018. Company's previous address: 1 Vincent Square London SW1P 2PN England.
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Vincent Square London SW1P 2PN. Change occurred on March 29, 2018. Company's previous address: The Stables Church Walk Daventry Northamptonshire NN11 4BL England.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(8 pages)
|
(CONNOT) Change of name notice
filed on: 16th, July 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 16, 2016
filed on: 16th, July 2016
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address The Stables Church Walk Daventry Northamptonshire NN11 4BL. Change occurred on December 9, 2015. Company's previous address: C/O Harris & Co 2 Pavilion Court Pavilion Drive Northampton.
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Harris & Co 2 Pavilion Court Pavilion Drive Northampton. Change occurred on November 28, 2014. Company's previous address: 2 Pavilion Court Pavilion Drive Northampton NN4 7SL England.
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Pavilion Court Pavilion Drive Northampton NN4 7SL. Change occurred on November 27, 2014. Company's previous address: The Dairy Moulton Road Holcot Northampton Northamptonshire NN6 9SH.
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 8, 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 8, 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 8, 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(7 pages)
|
(CH03) On August 1, 2012 secretary's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On May 30, 2012 new director was appointed.
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On May 30, 2012 new director was appointed.
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On December 22, 2011 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to April 30, 2011 (was September 30, 2011).
filed on: 9th, December 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on April 5, 2011: 10000.00 GBP
filed on: 27th, May 2011
| capital
|
Free Download
(3 pages)
|
(CH01) On January 17, 2011 director's details were changed
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 17, 2011 director's details were changed
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2011
filed on: 11th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 25, 2011. Old Address: , 2 Shackleton Hangar, Sywell Aerodrome Sywell, Northampton, Northamptonshire, NN6 0BN
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 29, 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 1, 2009: 100.00 GBP
filed on: 2nd, December 2009
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(2 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/06/2009 from, 8 smith street, spratton, northampton, NN6 8HW, united kingdom
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to May 27, 2009 - Annual return with full member list
filed on: 27th, May 2009
| annual return
|
Free Download
(4 pages)
|
(122) S-div
filed on: 9th, February 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Exemption from nomination of Auditors - special resolution
filed on: 30th, January 2009
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 27/01/2009 from, 5 jupiter house, calleva park aldermaston, reading, berkshire, RG7 8NN, united kingdom
filed on: 27th, January 2009
| address
|
Free Download
(1 page)
|
(288a) On January 12, 2009 Director appointed
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On January 12, 2009 Director appointed
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On January 12, 2009 Secretary appointed
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On January 12, 2009 Appointment terminated director
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On January 12, 2009 Appointment terminated director
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On January 6, 2009 Appointment terminated secretary
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On August 7, 2008 Director appointed
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2008
| incorporation
|
Free Download
(13 pages)
|