AD01 |
New registered office address Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY. Change occurred on June 22, 2023. Company's previous address: Unit 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL.
filed on: 22nd, June 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On October 29, 2019 new director was appointed.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 29, 2019 new director was appointed.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 1, 2019: 1.00 GBP
filed on: 7th, June 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2017 to March 31, 2017
filed on: 6th, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 9, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 16, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 26, 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 12, 2013: 1.00 GBP
capital
|
|
CH03 |
On October 26, 2013 secretary's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2011
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2010
filed on: 7th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2009
filed on: 15th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 4th, November 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to October 2, 2008 - Annual return with full member list
filed on: 2nd, October 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to November 16, 2007 - Annual return with full member list
filed on: 16th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to November 16, 2007 - Annual return with full member list
filed on: 16th, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2007
filed on: 4th, June 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2007
filed on: 4th, June 2007
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/07 to 30/04/07
filed on: 24th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/07 to 30/04/07
filed on: 24th, May 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/01/07 from: unit 2 lakeview stables lower st clere kemsing kent TN15 6NL
filed on: 20th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On January 20, 2007 New secretary appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/01/07 from: unit 2 lakeview stables lower st clere kemsing kent TN15 6NL
filed on: 20th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On January 20, 2007 New secretary appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 20, 2007 New director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 20, 2007 New director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed riverline logistics LIMITEDcertificate issued on 17/01/07
filed on: 17th, January 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed riverline logistics LIMITEDcertificate issued on 17/01/07
filed on: 17th, January 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On November 23, 2006 Secretary resigned
filed on: 23rd, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On November 23, 2006 Secretary resigned
filed on: 23rd, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On November 23, 2006 Director resigned
filed on: 23rd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 23, 2006 Director resigned
filed on: 23rd, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/11/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 23rd, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/11/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 23rd, November 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2006
| incorporation
|
Free Download
(17 pages)
|