GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, March 2019
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 30th Jun 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 30th Jun 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st Jul 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Nov 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Jul 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Jul 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Wed, 15th Mar 2017 new director was appointed.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 078570060002, created on Mon, 13th Jun 2016
filed on: 23rd, June 2016
| mortgage
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to Fri, 31st Jul 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Nov 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Tue, 4th Aug 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/14
filed on: 1st, May 2015
| other
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/14
filed on: 1st, May 2015
| other
|
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Jul 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/14
filed on: 1st, May 2015
| accounts
|
Free Download
(41 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Nov 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 19th Dec 2014: 1.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 16th Sep 2014
filed on: 16th, September 2014
| resolution
|
|
CERTNM |
Company name changed intelligent fulfilment LIMITEDcertificate issued on 16/09/14
filed on: 16th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Fri, 1st Aug 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th Jun 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(6 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/13
filed on: 7th, May 2014
| other
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Nov 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Jul 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Jul 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, January 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Nov 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed intelligent fulfilment (dkp) LIMITEDcertificate issued on 14/03/12
filed on: 14th, March 2012
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, March 2012
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Fri, 25th Nov 2011 new director was appointed.
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 25th Nov 2011
filed on: 25th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 25th Nov 2011 new director was appointed.
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 25th Nov 2011. Old Address: Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 25th Nov 2011
filed on: 25th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 25th Nov 2011
filed on: 25th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 25th Nov 2011
filed on: 25th, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2011
| incorporation
|
Free Download
(32 pages)
|