AA |
Dormant company accounts made up to April 30, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat B 13 Dawes Road London SW6 7DT. Change occurred on August 11, 2023. Company's previous address: PO Box 4385 06890875: Companies House Default Address Cardiff CF14 8LH.
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 21, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 29, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 19, 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2019
filed on: 2nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ. Change occurred on December 28, 2016. Company's previous address: 13 Davy Road Runcorn Cheshire WA7 1PZ England.
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 13 Davy Road Runcorn Cheshire WA7 1PZ. Change occurred on November 8, 2016. Company's previous address: Suite 527 2 Old Brompton Road London SW7 3DQ.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 21st, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 21, 2016: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 26, 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 6, 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2013
filed on: 27th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2012
filed on: 19th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(5 pages)
|
288a |
On May 26, 2009 Secretary appointed
filed on: 26th, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On May 26, 2009 Director appointed
filed on: 26th, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On May 26, 2009 Director appointed
filed on: 26th, May 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2009
| incorporation
|
Free Download
(9 pages)
|
288b |
On April 29, 2009 Appointment terminated director
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|