CS01 |
Confirmation statement with updates 5th September 2023
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 5th September 2022
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 8th, September 2022
|
accounts |
Free Download
(41 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 5th September 2021
filed on: 16th, September 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 14th, December 2020
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th September 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(38 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, April 2019
|
incorporation |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 17th, April 2019
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 12th, April 2019
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 16th, May 2018
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 5th September 2016
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 19th, July 2016
|
accounts |
Free Download
(36 pages)
|
AD01 |
Address change date: 8th March 2016. New Address: 16 Don White Road Ogee Business Park Wellingborough Northamptonshire NN8 4FT. Previous address: Tripal House 4 Orion Park Orion Way Kettering Northamptonshire NN15 6PE
filed on: 8th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th September 2015 with full list of members
filed on: 10th, September 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 14th, May 2015
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 5th September 2014 with full list of members
filed on: 9th, October 2014
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 9th October 2014 secretary's details were changed
filed on: 9th, October 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 9th October 2014 director's details were changed
filed on: 9th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th October 2014 director's details were changed
filed on: 9th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 28th, July 2014
|
accounts |
Free Download
(27 pages)
|
CH01 |
On 23rd April 2014 director's details were changed
filed on: 23rd, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th September 2013 with full list of members
filed on: 13th, September 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th September 2013: 100.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 5th, July 2013
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 5th September 2012 with full list of members
filed on: 12th, September 2012
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, November 2011
|
resolution |
Free Download
(45 pages)
|
AD01 |
Registered office address changed from Oxford House Cliftonville Northampton NN1 5PN United Kingdom on 9th November 2011
filed on: 9th, November 2011
|
address |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 9th November 2011
filed on: 9th, November 2011
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, November 2011
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th October 2011: 100.00 GBP
filed on: 9th, November 2011
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th September 2012 to 31st December 2012
filed on: 9th, November 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th November 2011
filed on: 9th, November 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th November 2011
filed on: 9th, November 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
9th November 2011 - the day director's appointment was terminated
filed on: 9th, November 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
9th November 2011 - the day secretary's appointment was terminated
filed on: 9th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th November 2011
filed on: 9th, November 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
9th November 2011 - the day director's appointment was terminated
filed on: 9th, November 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed howper 737 LIMITEDcertificate issued on 07/11/11
filed on: 7th, November 2011
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, November 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, September 2011
|
incorporation |
Free Download
(9 pages)
|