(AA) Micro company accounts made up to 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 17th November 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 17th November 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 17th November 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th October 2023 director's details were changed
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th October 2023
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th June 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th June 2023
filed on: 25th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tagoffice LIMITEDcertificate issued on 16/05/23
filed on: 16th, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 12th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 21st July 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th July 2022. New Address: 1386 London Road Leigh on Sea Essex SS9 2UJ. Previous address: Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(TM01) 23rd February 2022 - the day director's appointment was terminated
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd November 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 28th April 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 29th November 2017 to 30th April 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd November 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th November 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd November 2015 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 24th April 2015
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th April 2015: 100.00 GBP
filed on: 14th, January 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd November 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th January 2015: 2.00 GBP
capital
|
|
(CERTNM) Company name changed business logistics LIMITEDcertificate issued on 13/01/15
filed on: 13th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd November 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th December 2013: 2.00 GBP
capital
|
|
(SH01) Statement of Capital on 30th November 2012: 2.00 GBP
filed on: 13th, December 2013
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) 15th July 2013 - the day director's appointment was terminated
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd November 2012 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd November 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2010
| incorporation
|
Free Download
(34 pages)
|