AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 21st, June 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 15th, September 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, October 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 6, 2020
filed on: 11th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit Gb 049, Store First Riverside Road Pride Park Derby DE24 8HY England to 65 Sevenlands Drive Boulton Moor Derby DE24 5AD on May 27, 2019
filed on: 27th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW United Kingdom to C/O Paul Beech and Company Ltd 6 the Terrace Rugby Road Lutterworth LE17 4BW at an unknown date
filed on: 26th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 65 Sevenlands Drive Boulton Moor Derby DE24 5AD to Unit Gb 049, Store First Riverside Road Pride Park Derby DE24 8HY on June 6, 2016
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
AP03 |
On November 25, 2015 - new secretary appointed
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 25, 2015
filed on: 25th, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 26, 2015 with full list of members
filed on: 13th, October 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 26, 2014 with full list of members
filed on: 8th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 8, 2014: 99.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 26th, June 2014
|
accounts |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 14th, March 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed aviation and computer consultancy LIMITEDcertificate issued on 14/03/14
filed on: 14th, March 2014
|
change of name |
Free Download
(2 pages)
|
AP01 |
On March 11, 2014 new director was appointed.
filed on: 11th, March 2014
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 4th, March 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 4, 2014
filed on: 4th, March 2014
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 26, 2013 with full list of members
filed on: 8th, October 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 20th, June 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 26, 2012 with full list of members
filed on: 15th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 21st, June 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On March 28, 2012 director's details were changed
filed on: 2nd, April 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 9, 2011
filed on: 9th, November 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 26, 2011 with full list of members
filed on: 17th, October 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 24th, June 2011
|
accounts |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 18th, October 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 18th, October 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 26, 2010 with full list of members
filed on: 18th, October 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 18th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 18th, June 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to September 30, 2009
filed on: 30th, September 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 16th, July 2009
|
accounts |
Free Download
(6 pages)
|
288b |
On February 24, 2009 Appointment terminated director
filed on: 24th, February 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, October 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to October 8, 2008
filed on: 8th, October 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 8th, July 2008
|
accounts |
Free Download
(5 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 7th, January 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/08 from: 83 gloucester road kidsgrove stoke on trent ST7 1EH
filed on: 7th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/08 from: 83 gloucester road kidsgrove stoke on trent ST7 1EH
filed on: 7th, January 2008
|
address |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 7th, January 2008
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 96 shares on October 31, 2007. Value of each share 1 £, total number of shares: 99.
filed on: 31st, October 2007
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 96 shares on October 31, 2007. Value of each share 1 £, total number of shares: 99.
filed on: 31st, October 2007
|
capital |
Free Download
(1 page)
|
363a |
Annual return made up to October 22, 2007
filed on: 22nd, October 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to October 22, 2007
filed on: 22nd, October 2007
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 19/06/07 from: 9 trentham close maple park nuneaton warwickshire CV11 4XB
filed on: 19th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/06/07 from: 9 trentham close maple park nuneaton warwickshire CV11 4XB
filed on: 19th, June 2007
|
address |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 17th, February 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 17th, February 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to November 3, 2006
filed on: 3rd, November 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to November 3, 2006
filed on: 3rd, November 2006
|
annual return |
Free Download
(7 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 17th, July 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 17th, July 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, July 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, July 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2005
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2005
|
incorporation |
Free Download
(19 pages)
|