CS01 |
Confirmation statement with no updates March 4, 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 14, 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: October 27, 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 4, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On November 22, 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 4, 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 4, 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 4, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 15, 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 12, 2017 new director was appointed.
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 12, 2017 new director was appointed.
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 15, 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 30, 2016: 2452.00 GBP
filed on: 17th, March 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On March 9, 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 4, 2016: 2000.00 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Beaconsfield Road Knowle Bristol BS4 2JF United Kingdom to 6B Parkway Porters Wood St. Albans Herts AL3 6PA on March 9, 2017
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from March 31, 2016 to April 30, 2016
filed on: 6th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 4, 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 4, 2016: 1000.00 GBP
capital
|
|
CERTNM |
Company name changed retail logistics experts LIMITEDcertificate issued on 18/03/15
filed on: 18th, March 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2015
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on March 4, 2015: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|