CS01 |
Confirmation statement with no updates 2024/02/05
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 9th, February 2024
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2023/07/01.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/05/01.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/05/01.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/05/01.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/05/01.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/05/01.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/05
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 8th, March 2023
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2022/12/05 secretary's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/12/05
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/12/05 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/12/05. New Address: C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH. Previous address: The Society of Couriers C/O Accounts + Legal 125 Deansgate Manchester M3 2BY England
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/05
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/09/30. New Address: The Society of Couriers C/O Accounts + Legal 125 Deansgate Manchester M3 2BY. Previous address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 22nd, September 2021
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 23rd, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/05
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 27th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/05
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 7th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/05
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/05
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2017/09/07 - the day director's appointment was terminated
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/08/07. New Address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT. Previous address: 2 Broome Road Billericay Essex CM11 1EJ
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/05
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2017/06/30. Originally it was 2017/02/28
filed on: 20th, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/02/28
filed on: 20th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/05, no shareholders list
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/01/01.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/12/31 - the day secretary's appointment was terminated
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/01/01
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2015
| incorporation
|
Free Download
(33 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|