(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Cannons Accountants Unit 1a Park Farm Road Folkestone Kent CT19 5EY. Change occurred on July 9, 2020. Company's previous address: C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU United Kingdom.
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 31, 2018 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 10, 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 10, 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 10, 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 10, 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On May 10, 2019 secretary's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On May 9, 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On May 9, 2019 secretary's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On May 9, 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 9, 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On September 28, 2017 new director was appointed.
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU. Change occurred on October 10, 2017. Company's previous address: 156 Faversham Road Kennington Ashford Kent TN24 9AE.
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 16th, June 2017
| accounts
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 24, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 2, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 29, 2014: 100.00 GBP
capital
|
|
(CH01) On May 17, 2014 director's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 17, 2014 director's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On May 17, 2014 secretary's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On May 17, 2014 director's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On May 17, 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On May 17, 2013 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On August 28, 2012 new director was appointed.
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, August 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2012
filed on: 5th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2011
filed on: 8th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed in-2-europe logistics LIMITEDcertificate issued on 21/02/11
filed on: 21st, February 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 10th, February 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, July 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2010
filed on: 24th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to June 1, 2009 - Annual return with full member list
filed on: 1st, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 8th, July 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 28, 2008 - Annual return with full member list
filed on: 28th, May 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 16th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 16th, January 2008
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on October 30, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on October 30, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, November 2007
| capital
|
Free Download
(2 pages)
|
(288b) On November 20, 2007 Secretary resigned;director resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 20, 2007 Secretary resigned;director resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 16, 2007 New secretary appointed;new director appointed
filed on: 16th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On November 16, 2007 New secretary appointed;new director appointed
filed on: 16th, November 2007
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 9th, November 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 9th, November 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to June 7, 2007 - Annual return with full member list
filed on: 7th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 7, 2007 - Annual return with full member list
filed on: 7th, June 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On June 19, 2006 New secretary appointed;new director appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 19, 2006 New director appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 19, 2006 New secretary appointed;new director appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 19, 2006 New director appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/06/06 from: 40 park road north ashford kent TN24 8LY
filed on: 19th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/06/06 from: 40 park road north ashford kent TN24 8LY
filed on: 19th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 15th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 15th, June 2006
| address
|
Free Download
(1 page)
|
(288b) On June 15, 2006 Director resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 15, 2006 Secretary resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 15, 2006 Director resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 15, 2006 Secretary resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2006
| incorporation
|
Free Download
(16 pages)
|