GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW. Change occurred on 2021-02-04. Company's previous address: 6 Edward Street Birmingham B1 2RX England.
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-02
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 14th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-02
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 27th, December 2018
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-02
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-05
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-02-05
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-02-05
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-05
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-05-24
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 6 Edward Street Birmingham B1 2RX. Change occurred on 2016-12-02. Company's previous address: Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ.
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-24
filed on: 19th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-19: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 17th, September 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014-12-10 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-24
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-22: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-24
filed on: 26th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-26: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 17th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-24
filed on: 24th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-12-31
filed on: 22nd, November 2012
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2012-05-31 to 2011-12-31
filed on: 10th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-24
filed on: 8th, June 2012
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 17th, June 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed guardfreight LTDcertificate issued on 17/06/11
filed on: 17th, June 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-06-08
change of name
|
|
NEWINC |
Incorporation
filed on: 24th, May 2011
| incorporation
|
Free Download
(23 pages)
|