CS01 |
Confirmation statement with no updates 2024/01/09
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2024/01/03. New Address: C/O 1G Accountants Churchill House 137-139 Brent Street London NW4 4DJ. Previous address: 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 2nd, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/01/09
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/01/09
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 9th, September 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2021/06/25 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/05 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/06/25
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/06/25 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/01/09
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/01/09
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 28th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/01/09
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 30th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/01/09
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 17th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/01/09
filed on: 15th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 12th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/01/09 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/03/17
capital
|
|
AD01 |
Address change date: 2016/03/02. New Address: 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX. Previous address: Cardinal Point (C/O Caplan Associates) Park Road Rickmansworth Hertfordshire WD3 1RE
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 20th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/01/09 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/01/09 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 25th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/01/09 with full list of members
filed on: 12th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 4th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/01/09 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 2nd, August 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2011/04/06
filed on: 2nd, August 2011
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, August 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, August 2011
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/01/09 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, January 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 27th, May 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2010/01/09 with full list of members
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/01/11 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
2010/01/11 - the day secretary's appointment was terminated
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/01/11 - the day director's appointment was terminated
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 11th, January 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2009/11/30 from 12 Warwick Drive Greeenham Newbury RG14 7TT
filed on: 30th, November 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 24th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/02/12 with shareholders record
filed on: 12th, February 2009
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed logistics first LIMITEDcertificate issued on 19/03/08
filed on: 17th, March 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2008
| incorporation
|
Free Download
(18 pages)
|
288b |
On 2008/01/09 Secretary resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, January 2008
| incorporation
|
Free Download
(18 pages)
|
288b |
On 2008/01/09 Secretary resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|