AA |
Small company accounts made up to 31st December 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 065696750002 in full
filed on: 6th, February 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 065696750001 in full
filed on: 6th, February 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 26th November 2019 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 31st March 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 31st March 2017, company appointed a new person to the position of a secretary
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th May 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065696750002, created on 9th March 2015
filed on: 16th, March 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 065696750001, created on 23rd February 2015
filed on: 6th, March 2015
| mortgage
|
Free Download
(8 pages)
|
CH03 |
On 5th February 2015 secretary's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed redfern logistics LIMITEDcertificate issued on 02/07/14
filed on: 2nd, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2nd November 2012 director's details were changed
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 18th October 2011 director's details were changed
filed on: 24th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd January 2012
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 8th May 2009 with complete member list
filed on: 8th, May 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 27th November 2008 Appointment terminated director
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 27th November 2008 Secretary appointed
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 27th November 2008 Director appointed
filed on: 27th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 27th November 2008 Appointment terminated secretary
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/2008 from 2 wellington place leeds west yorkshire LS1 4BZ
filed on: 27th, November 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/2009 to 30/06/2009
filed on: 27th, November 2008
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, November 2008
| incorporation
|
Free Download
(12 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, November 2008
| incorporation
|
Free Download
(12 pages)
|
288a |
On 27th November 2008 Director appointed
filed on: 27th, November 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed imco (82008) LIMITEDcertificate issued on 20/11/08
filed on: 14th, November 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 2nd November 2008 Director appointed
filed on: 2nd, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2nd November 2008 Appointment terminated director
filed on: 2nd, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/05/2008 from 21 queen street leeds west yorkshire LS1 2TW
filed on: 19th, May 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, April 2008
| incorporation
|
Free Download
(21 pages)
|