SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, December 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, December 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-11-01
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070990890001, created on 2022-12-19
filed on: 20th, December 2022
| mortgage
|
Free Download
(38 pages)
|
AP01 |
New director was appointed on 2022-08-22
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-08-04
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed northants logistics LIMITEDcertificate issued on 14/07/22
filed on: 14th, July 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 13th, May 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2022-04-27
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Hempland Close Great Oakley Corby Northamptonshire NN18 8LR to The Old Smithy Dam Lane Rixton Warrington WA3 6LL on 2022-04-27
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-04-27
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-04-27
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-27
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022-04-27
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2021-12-31 to 2022-04-30
filed on: 22nd, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-12-09
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 24th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-09
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 21st, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-09
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-09
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-09
filed on: 1st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 15th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-12-09
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 19th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-12-09 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 22nd, September 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to 2014-12-09 with full list of members
filed on: 14th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-14: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-12-09 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-11: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-12-09 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-12-09 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 9th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-12-09 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Corunna Court Corunna Road Warwick CV34 5HQ United Kingdom on 2010-11-09
filed on: 9th, November 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-09-21
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-09-21
filed on: 21st, September 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, December 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|