(AA01) Previous accounting period shortened from March 28, 2023 to March 27, 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 29, 2023 to March 28, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting reference period shortened from March 30, 2022 to March 29, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Accounts for a small company made up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 064031260006, created on May 27, 2020
filed on: 11th, June 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Accounts for a small company made up to March 31, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, January 2016
| resolution
|
Free Download
|
(SH01) Capital declared on December 29, 2014: 1.00 GBP
filed on: 18th, January 2016
| capital
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from December 31, 2015 to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 064031260005, created on December 7, 2015
filed on: 9th, December 2015
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return made up to October 18, 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 18, 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 20, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 18, 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 20, 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on October 31, 2013. Old Address: 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 12th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 18, 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 19th, April 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 19th, April 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 18, 2011 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed china trading & logistics LIMITEDcertificate issued on 24/11/10
filed on: 24th, November 2010
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 18, 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(4 pages)
|
(MG01) Duplicate mortgage certificatecharge no:4
filed on: 14th, September 2010
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 9th, September 2010
| mortgage
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on July 21, 2010. Old Address: the White Cottage 19 West Street Epsom Surrey KT18 7BS
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, February 2010
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 10th, February 2010
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2008
filed on: 23rd, November 2009
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to October 18, 2009 with full list of members
filed on: 17th, November 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 30/07/2009 from 60 barwell business park leatherhead road chessington surrey KT9 2NY
filed on: 30th, July 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, January 2009
| mortgage
|
Free Download
(7 pages)
|
(363a) Annual return made up to January 6, 2009
filed on: 6th, January 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(288b) On January 14, 2008 Director resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 14, 2008 Director resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/08 from: 82 st john street london EC1M 4JN
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/08 from: 82 st john street london EC1M 4JN
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 14th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 14th, January 2008
| accounts
|
Free Download
(1 page)
|
(288a) On January 7, 2008 New secretary appointed;new director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 7, 2008 New secretary appointed;new director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 4, 2008 Secretary resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 4, 2008 Secretary resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2007
| incorporation
|
Free Download
(20 pages)
|