CS01 |
Confirmation statement with updates 23rd August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st May 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st May 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st August 2023 to 31st March 2023
filed on: 14th, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th January 2023. New Address: C/O Murrells Limited 69-75 Thorpe Road Norwich Norfolk NR1 1UA. Previous address: Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2nd September 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 4th September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st September 2017. New Address: Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY. Previous address: Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st September 2017. New Address: Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY. Previous address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 31st August 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 5th January 2016. New Address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Previous address: 58 Thorpe Road Norwich Norfolk NR1 1RY
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th August 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th August 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed touchdown logistics LTDcertificate issued on 30/08/13
filed on: 30th, August 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 5th August 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 30th August 2013
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
30th August 2013 - the day director's appointment was terminated
filed on: 30th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
30th August 2013 - the day director's appointment was terminated
filed on: 30th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th August 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th August 2013: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 5th, August 2013
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|