GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On October 1, 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2022
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 1, 2022
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Ballards Lane London N3 1XW. Change occurred on October 12, 2022. Company's previous address: C/O B.Trans Ltd Unit 9 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD England.
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O B.Trans Ltd Unit 9 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD. Change occurred on February 22, 2022. Company's previous address: Freightmaster Estate Ferry Lane Rainham Essex RM13 9DA United Kingdom.
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 10, 2020
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 10, 2020
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 10, 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 12, 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 12, 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Freightmaster Estate Ferry Lane Rainham Essex RM13 9DA. Change occurred on May 12, 2020. Company's previous address: 35 Ballards Lane London N3 1XW.
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 24, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 25th, May 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates October 24, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On October 14, 2016 new director was appointed.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 35 Ballards Lane London N3 1XW. Change occurred on October 6, 2015. Company's previous address: New Derwent House 69-73 Theobalds Road London WC1X 8TA.
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 30, 2014: 200.00 GBP
capital
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, October 2014
| resolution
|
|
SH01 |
Capital declared on September 25, 2014: 200.00 GBP
filed on: 9th, October 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, May 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2013
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On March 26, 2013 new director was appointed.
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 8, 2013. Old Address: 189 Bickenhall Mansions Baker Street London W1U 6BX United Kingdom
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2012 to March 31, 2012
filed on: 16th, April 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2011
| incorporation
|
Free Download
(7 pages)
|