AA01 |
Accounting period extended to Sunday 31st March 2024. Originally it was Thursday 30th November 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Wednesday 30th November 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 075528120003, created on Friday 29th July 2022
filed on: 8th, August 2022
| mortgage
|
Free Download
(13 pages)
|
AA |
Accounts for a small company made up to Tuesday 30th November 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(13 pages)
|
MR04 |
Charge 075528120001 satisfaction in full.
filed on: 5th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075528120002 satisfaction in full.
filed on: 19th, October 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 30th November 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Wednesday 24th February 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 30th November 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 075528120002, created on Friday 25th October 2019
filed on: 29th, October 2019
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 075528120001, created on Friday 25th October 2019
filed on: 28th, October 2019
| mortgage
|
Free Download
(14 pages)
|
CH01 |
On Tuesday 22nd October 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd October 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, July 2019
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, June 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 27th November 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 27th November 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution of alteration of Articles of Association
filed on: 22nd, March 2017
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, March 2017
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Friday 1st March 2013
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Durnfield Company Secretarial Dept Garner Street Etruria Stoke-on-Trent ST4 7BH to Boyces Building 40-42 Regent Street Clifton Bristol BS8 4HU on Tuesday 22nd September 2015
filed on: 22nd, September 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, March 2015
| resolution
|
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2015 to Sunday 30th November 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 11th December 2014
filed on: 11th, December 2014
| resolution
|
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, December 2014
| resolution
|
|
AP01 |
New director appointment on Tuesday 2nd December 2014.
filed on: 11th, December 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Monday 1st December 2014
filed on: 11th, December 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 2nd December 2014.
filed on: 11th, December 2014
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed global reach logistics LIMITEDcertificate issued on 11/12/14
filed on: 11th, December 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, December 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dumfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH to Durnfield Company Secretarial Dept Garner Street Etruria Stoke-on-Trent ST4 7BH on Friday 7th November 2014
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 31st October 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB to Dumfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH on Thursday 11th September 2014
filed on: 11th, September 2014
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 30th June 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Friday 1st March 2013
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 4th March 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 10th May 2013 from 3 Brook Office Park Emersons Green Bristol BS16 7FL England
filed on: 10th, May 2013
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 30th June 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 4th March 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 30th November 2012
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 4th March 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(6 pages)
|
AP03 |
On Friday 1st April 2011 - new secretary appointed
filed on: 1st, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 21st March 2011.
filed on: 21st, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 21st March 2011.
filed on: 21st, March 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th March 2011
filed on: 21st, March 2011
| capital
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Saturday 30th June 2012. Originally it was Saturday 31st March 2012
filed on: 21st, March 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, March 2011
| incorporation
|
Free Download
(7 pages)
|