GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th Nov 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Aug 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sbp couriers LTDcertificate issued on 29/10/21
filed on: 29th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Thu, 28th Oct 2021. New Address: 616 Kingsbury Road London NW9 9HN. Previous address: 67 Rectory Park Avenue Northolt UB5 6WW England
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Aug 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Aug 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 17th Jan 2020. New Address: 67 Rectory Park Avenue Northolt UB5 6WW. Previous address: 9 Windsor House the Farmlands Northolt UB5 5ES United Kingdom
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 16th Jan 2020
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Jan 2020 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Aug 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Aug 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 7th Feb 2018. New Address: 9 Windsor House the Farmlands Northolt UB5 5ES. Previous address: 9 Windsor House the Farm Dale Northolt UB5 5ES England
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 6th Feb 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 22nd Jan 2018. New Address: 9 Windsor House the Farm Dale Northolt UB5 5ES. Previous address: 30 Morton Court Whitton Avenue West Northolt UB5 4JY England
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 18th Jan 2018 director's details were changed
filed on: 21st, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 18th Jan 2018
filed on: 21st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Aug 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 1st Sep 2016. New Address: 30 Morton Court Whitton Avenue West Northolt UB5 4JY. Previous address: 15 Tenby Avenue Harrow Middlesex HA3 8RU England
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 6th Aug 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Aug 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 7th Oct 2015. New Address: 15 Tenby Avenue Harrow Middlesex HA3 8RU. Previous address: 30 Newton Road Wembley Middlesex HA0 4EU
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 6th Aug 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Aug 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 16th Oct 2014. New Address: 30 Newton Road Wembley Middlesex HA0 4EU. Previous address: 31 Perimeade Road Perivale Greenford Middlesex UB6 7AS England
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 16th Oct 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Aug 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 19th Aug 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2012
| incorporation
|
|