PSC04 |
Change to a person with significant control April 1, 2025
filed on: 2nd, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Queens Hall 10 st James's Road Dudley West Midlands DY1 3JF to Apartment 19 Queens Hall St. James's Road Dudley DY1 3JF on April 1, 2025
filed on: 1st, April 2025
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 1, 2025
filed on: 1st, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2024
filed on: 6th, January 2025
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 4th, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 2, 2016
filed on: 5th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 1, 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 13th, April 2015
| accounts
|
|
AR01 |
Annual return made up to March 1, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 4, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 15, 2014 with full list of members
filed on: 31st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 31, 2014: 100.00 GBP
capital
|
|
CH01 |
On March 23, 2011 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on December 9, 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 15, 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 15, 2012 with full list of members
filed on: 17th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 23, 2012. Old Address: Apartment 19 Queens Hall 10 St. James's Road Dudley West Midlands DY1 3JF
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 28, 2011
filed on: 28th, June 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 6, 2011. Old Address: 18 Robert Brundett Close Ashford Kent TN24 9SH England
filed on: 6th, June 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed all logistic solutions LTDcertificate issued on 19/04/11
filed on: 19th, April 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on April 12, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 19th, April 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed alllogisticssolutions LTDcertificate issued on 12/04/11
filed on: 12th, April 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on March 20, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 29th, March 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|