(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
(TM02) Fri, 31st Mar 2023 - the day secretary's appointment was terminated
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 12th Aug 2020 new director was appointed.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 12th Aug 2020 new director was appointed.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Sat, 21st Sep 2019 - the day director's appointment was terminated
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 2nd Aug 2016. New Address: London Oxford Airport Langford Lane Kidlington Oxfordshire OX5 1RA. Previous address: Premier House Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 14th Oct 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 28th Oct 2015: 500000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 14th Oct 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 14th Oct 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 7th Nov 2013: 500000.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to Sun, 30th Sep 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 14th Oct 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Fri, 30th Sep 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(7 pages)
|
(TM01) Mon, 25th Jun 2012 - the day director's appointment was terminated
filed on: 25th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 14th Oct 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Fri, 14th Oct 2011 director's details were changed
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 8th Mar 2011. Old Address: Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middx UB10 0LT
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 30th Sep 2010
filed on: 11th, November 2010
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Thu, 14th Oct 2010 with full list of members
filed on: 21st, October 2010
| annual return
|
Free Download
(6 pages)
|
(AP01) On Wed, 2nd Jun 2010 new director was appointed.
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Wed, 30th Sep 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Wed, 14th Oct 2009 with full list of members
filed on: 18th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 3rd Nov 2009 - the day director's appointment was terminated
filed on: 3rd, November 2009
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 30th Sep 2008
filed on: 17th, February 2009
| accounts
|
Free Download
(10 pages)
|
(288c) Director's change of particulars
filed on: 12th, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 12th Dec 2008 with shareholders record
filed on: 12th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Sun, 30th Sep 2007
filed on: 29th, July 2008
| accounts
|
Free Download
(7 pages)
|
(288a) On Thu, 6th Dec 2007 New director appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 6th Dec 2007 New director appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 6th Nov 2007 with shareholders record
filed on: 6th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 6th Nov 2007 with shareholders record
filed on: 6th, November 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sat, 30th Sep 2006
filed on: 23rd, February 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to Sat, 30th Sep 2006
filed on: 23rd, February 2007
| accounts
|
Free Download
(9 pages)
|
(225) Accounting reference date shortened from 31/10/06 to 30/09/06
filed on: 13th, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/06 to 30/09/06
filed on: 13th, February 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 300000 shares on Fri, 28th Jul 2006. Value of each share 1 £, total number of shares: 500000.
filed on: 30th, January 2007
| capital
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 30th Jan 2007 with shareholders record
filed on: 30th, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 30th Jan 2007 with shareholders record
filed on: 30th, January 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 300000 shares on Fri, 28th Jul 2006. Value of each share 1 £, total number of shares: 500000.
filed on: 30th, January 2007
| capital
|
Free Download
(1 page)
|
(CERTNM) Company name changed piper parts uk LIMITEDcertificate issued on 18/07/06
filed on: 18th, July 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed piper parts uk LIMITEDcertificate issued on 18/07/06
filed on: 18th, July 2006
| change of name
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 06/03/06
filed on: 21st, March 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 199998 shares on Mon, 6th Mar 2006. Value of each share 1 £, total number of shares: 200000.
filed on: 21st, March 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 199998 shares on Mon, 6th Mar 2006. Value of each share 1 £, total number of shares: 200000.
filed on: 21st, March 2006
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 06/03/06
filed on: 21st, March 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 21st, March 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 21st, March 2006
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 21/03/06 from: palladium house 1-4 argyll street london W1F 7LD
filed on: 21st, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/03/06 from: palladium house 1-4 argyll street london W1F 7LD
filed on: 21st, March 2006
| address
|
Free Download
(1 page)
|
(288b) On Thu, 10th Nov 2005 Director resigned
filed on: 10th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 10th Nov 2005 Director resigned
filed on: 10th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 10th Nov 2005 New secretary appointed;new director appointed
filed on: 10th, November 2005
| officers
|
Free Download
(3 pages)
|
(288a) On Thu, 10th Nov 2005 New secretary appointed;new director appointed
filed on: 10th, November 2005
| officers
|
Free Download
(3 pages)
|
(288a) On Thu, 10th Nov 2005 New director appointed
filed on: 10th, November 2005
| officers
|
Free Download
(3 pages)
|
(288a) On Thu, 10th Nov 2005 New director appointed
filed on: 10th, November 2005
| officers
|
Free Download
(3 pages)
|
(288b) On Thu, 10th Nov 2005 Secretary resigned
filed on: 10th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 10th Nov 2005 Secretary resigned
filed on: 10th, November 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2005
| incorporation
|
Free Download
(16 pages)
|