SH08 |
Change of share class name or designation
filed on: 19th, February 2024
| capital
|
Free Download
|
SH02 |
Sub-division of shares on Thu, 15th Feb 2024
filed on: 16th, February 2024
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Dec 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Dec 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th May 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st May 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, June 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th May 2019
filed on: 19th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st May 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2017
filed on: 21st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(34 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th May 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th May 2016: 2.00 GBP
capital
|
|
AA |
Full accounts for the period ending Sun, 31st May 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th May 2015
filed on: 13th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 13th Jun 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 284 Water Road Wembley Middlesex HA0 1HX on Wed, 14th Jan 2015 to Sej House 5 Caxton Trading Estate Printing House Lane Hayes Middlesex UB3 1BE
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065962490003, created on Thu, 14th Aug 2014
filed on: 22nd, August 2014
| mortgage
|
Free Download
(35 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th May 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 20th May 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th May 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 5th Mar 2013. Old Address: 10a Osram Road East Lane Wembley Middlesex HA9 7NG England
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 5th Nov 2011 director's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th May 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 5th Nov 2011 director's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, April 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2012
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Sun, 1st May 2011 secretary's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th May 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 28th Feb 2011. Old Address: Packaging Express Unit 10a, East Lane Business Park East Lane Wembley Middlesex HA9 7NG
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 20th Jan 2011. Old Address: 277B Abbeydale Road Wembley Middlesex HA0 1TW United Kingdom
filed on: 20th, January 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sej couriers LTDcertificate issued on 17/06/10
filed on: 17th, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 10th Jun 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 17th, June 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th May 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 1st May 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st May 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 20th, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Wed, 29th Jul 2009 with complete member list
filed on: 29th, July 2009
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/07/2009 from 15 sudbury court road harrow middlesex HA1 3SD united kingdom
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2008
| incorporation
|
Free Download
(14 pages)
|