AA |
Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th March 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Sk Group Couriers Ltd Second Floor Office No 251 200 Brook Drive Reading Berkshire RG2 6UB England on 4th November 2020 to Office 239a 200 Brook Drive Reading RG2 6UB
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 200 Brooke Drive Sk Group Couriers Ltd Second Floor Office No 251 Reading Berkshire RG2 6UB England on 18th April 2019 to Sk Group Couriers Ltd Second Floor Office No 251 200 Brook Drive Reading Berkshire RG2 6UB
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 200 Brook Drive Green Park Reading Berkshire RG2 6UB England on 18th April 2019 to 200 Brooke Drive Sk Group Couriers Ltd Second Floor Office No 251 Reading Berkshire RG2 6UB
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 79 Bedford Road Reading Berkshire RG1 7EY England on 17th December 2018 to 200 Brook Drive Green Park Reading Berkshire RG2 6UB
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th August 2018
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th July 2018
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th July 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st July 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 106 Corwen Road Tilehurst Reading RG30 4SU England on 10th June 2018 to 79 Bedford Road Reading Berkshire RG1 7EY
filed on: 10th, June 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 9th June 2018
filed on: 9th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th June 2018
filed on: 9th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 79 Bedford Road Reading RG1 7EY United Kingdom on 9th June 2018 to 106 Corwen Road Tilehurst Reading RG30 4SU
filed on: 9th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th June 2018
filed on: 9th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st April 2018
filed on: 21st, April 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 29th March 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|