AA |
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 28th, November 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ to 5 Carousel Way Riverside Prime Northampton Northamptonshire NN3 9HG on February 23, 2021
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On February 23, 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 23, 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On February 23, 2021 secretary's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 23, 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 11, 2020
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 13, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 1, 2016
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 13, 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 13, 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 2 Millbrook Close St James Mill Business Park Northampton Northamptonshire NN5 5JF to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on October 30, 2014
filed on: 30th, October 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed logistica gmbh LIMITEDcertificate issued on 03/06/14
filed on: 3rd, June 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on May 28, 2014 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 29th, April 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 20, 2014. Old Address: 22 Base Point Folkestone Kent CT19 4RH England
filed on: 20th, February 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(9 pages)
|