CS01 |
Confirmation statement with no updates Monday 11th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 17th December 2021.
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 17th December 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th December 2021.
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th December 2021.
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th December 2021.
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 17th October 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kingsmen logistics LTDcertificate issued on 13/03/21
filed on: 13th, March 2021
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 27th, February 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 27th February 2021
filed on: 27th, February 2021
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 25th, January 2021
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address Plot 1, Site Office, Green Park Copperkins Lane Amersham HP6 5SS. Change occurred on Thursday 21st January 2021. Company's previous address: C/O Alis Accountax, Suite 1 First Floor 81 Old Church Road London E4 6st England.
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Alis Accountax, Suite 1 First Floor 81 Old Church Road London E4 6st. Change occurred on Friday 11th December 2020. Company's previous address: St. Vincent House 99a Station Road London E4 7BU England.
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th December 2020.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th December 2020
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 11th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 20th July 2020.
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th July 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 30th November 2019
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 8th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 30th November 2019.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th December 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address St. Vincent House 99a Station Road London E4 7BU. Change occurred on Thursday 28th March 2019. Company's previous address: Flat 3, 107 Fentiman Road London SW8 1JZ England.
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th December 2018
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 16th June 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 3, 107 Fentiman Road London SW8 1JZ. Change occurred on Friday 29th June 2018. Company's previous address: 104 Morning Road London SW17 8DL England.
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 16th June 2018.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 4th December 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th December 2017.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th December 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, November 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 27th November 2017
capital
|
|