TM01 |
Director's appointment was terminated on December 31, 2023
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address 280 Bishopsgate London EC2M 4RB. Change occurred at an unknown date. Company's previous address: 100 New Bridge Street London EC4V 6JA.
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 14, 2023
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On December 21, 2022 new director was appointed.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 13, 2022
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 22, 2022
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 2, 2021 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 2, 2021 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 2, 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 2, 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 2, 2021 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 2, 2021 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 2, 2021 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On April 2, 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On October 18, 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 18, 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(14 pages)
|
AD03 |
Registered inspection location new location: 100 New Bridge Street London EC4V 6JA.
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
On April 26, 2018 new director was appointed.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2018 to May 31, 2018
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 26, 2018 new director was appointed.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Dunton Distribution Centre Christy Way Basildon Essex SS15 6TR. Change occurred on April 27, 2018. Company's previous address: C/O the Delivery Group Limited Calver Road Winwick Quay Warrington Cheshire WA2 8UD England.
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On April 26, 2018 new director was appointed.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 23, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 23, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 23, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 23, 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 23, 2018) of a secretary
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 23, 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 23, 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 23, 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On October 5, 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, November 2016
| resolution
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on October 6, 2016
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On October 6, 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O the Delivery Group Limited Calver Road Winwick Quay Warrington Cheshire WA2 8UD. Change occurred on October 10, 2016. Company's previous address: 75 Springfield Road Chelmsford Essex CM2 6JB.
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
On October 6, 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 6, 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2015
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On November 14, 2015 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to December 31, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 22, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 31, 2012 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2012 to March 31, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2011
| incorporation
|
Free Download
(33 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|