(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 10th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/11/04
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 12th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/11/04
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/11/04
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 20th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/11/04
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/02/01.
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/02/01
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/02/01
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 29th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/11/07
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/11/07
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 24th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/11/07
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/11/07
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/07
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/11/24
capital
|
|
(AA01) Extension of accounting period to 2015/04/30 from 2014/11/30
filed on: 31st, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/07
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/11/14
capital
|
|
(AP01) New director appointment on 2014/03/10.
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pst - transport LIMITEDcertificate issued on 07/03/14
filed on: 7th, March 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2014/02/28
change of name
|
|
(CONNOT) Notice of change of name
filed on: 7th, March 2014
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/03/04.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/03/04
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/07
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/02/21
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/11/30
filed on: 21st, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/07
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/11/30
filed on: 3rd, December 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/07
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/11/30
filed on: 8th, December 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2010/11/30
filed on: 23rd, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/11/07
filed on: 17th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/11/30
filed on: 7th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/11/07
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 2010/04/07
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/02/19 from 22 Cheriton Gardens Folkestone CT20 2AS United Kingdom
filed on: 19th, February 2010
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/09/2009 from office 1 ingles manor castle hill avenue folkestone CT20 2RD
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/11/30
filed on: 14th, September 2009
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, June 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/11/20 with complete member list
filed on: 20th, November 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 22/09/2008 from ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 22nd, September 2008
| address
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 2008/02/08 with complete member list
filed on: 8th, February 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 2008/02/08 with complete member list
filed on: 8th, February 2008
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 7th, November 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 7th, November 2006
| incorporation
|
Free Download
(13 pages)
|