AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(10 pages)
|
CH03 |
On November 19, 2019 secretary's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On November 19, 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 19, 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 24, 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On August 20, 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 2, 2014
filed on: 2nd, October 2014
| resolution
|
|
CONNOT |
Change of name notice
filed on: 2nd, October 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cwc global logistics LTDcertificate issued on 02/10/14
filed on: 2nd, October 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 24, 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 2, 2014: 150.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 27, 2014 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 24, 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 20, 2013: 150.00 GBP
capital
|
|
CERTNM |
Company name changed chinaspeed worldwide couriers LIMITEDcertificate issued on 13/08/13
filed on: 13th, August 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, August 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 24, 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 18, 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 23, 2011 director's details were changed
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 24, 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 24, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 24, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 24, 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 9, 2010. Old Address: Winterton House, Nixey Close Slough Berkshire SL1 1ND
filed on: 9th, February 2010
| address
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 24, 2009
filed on: 24th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 14th, April 2009
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed chinaspeed wholesale couriers LIMITEDcertificate issued on 06/11/08
filed on: 5th, November 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 29, 2008
filed on: 29th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 16th, May 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/12/2007 to 30/09/2007
filed on: 13th, May 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to September 11, 2007
filed on: 11th, September 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to September 11, 2007
filed on: 11th, September 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On September 15, 2006 New secretary appointed
filed on: 15th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 15, 2006 New director appointed
filed on: 15th, September 2006
| officers
|
Free Download
(3 pages)
|
288a |
On September 15, 2006 New director appointed
filed on: 15th, September 2006
| officers
|
Free Download
(3 pages)
|
288a |
On September 15, 2006 New secretary appointed
filed on: 15th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 15, 2006 New director appointed
filed on: 15th, September 2006
| officers
|
Free Download
(3 pages)
|
288a |
On September 15, 2006 New director appointed
filed on: 15th, September 2006
| officers
|
Free Download
(3 pages)
|
88(2)R |
Alloted 89 shares on September 1, 2006. Value of each share 1 £, total number of shares: 90.
filed on: 15th, September 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 15th, September 2006
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 89 shares on September 1, 2006. Value of each share 1 £, total number of shares: 90.
filed on: 15th, September 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 60 shares on September 1, 2006. Value of each share 1 £, total number of shares: 150.
filed on: 15th, September 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 60 shares on September 1, 2006. Value of each share 1 £, total number of shares: 150.
filed on: 15th, September 2006
| capital
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 1st, August 2006
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 1st, August 2006
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 1st, August 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 1st, August 2006
| accounts
|
Free Download
(1 page)
|
288b |
On August 1, 2006 Secretary resigned
filed on: 1st, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 1, 2006 Director resigned
filed on: 1st, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 1, 2006 Secretary resigned
filed on: 1st, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 1, 2006 Director resigned
filed on: 1st, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2006
| incorporation
|
Free Download
(19 pages)
|