(AA) Micro company accounts made up to 2022-03-31
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-03-17
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-03-17
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 22nd, April 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2022-04-14 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85 Station Road Harrow HA2 7SW England to 8 Darnley Road Gravesend DA11 0RU on 2022-04-05
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-17
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-17
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-17
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-09-05
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-17
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Popes Croft Chadlers Lane Rickmansworth Hertfordshire WD3 4NE England to 85 Station Road Harrow HA2 7SW on 2018-05-12
filed on: 12th, May 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Popes Croft Chadlers Cross Lane Rickmansworth Hertfordshire WD3 4NE England to Popes Croft Chadlers Lane Rickmansworth Hertfordshire WD3 4NE on 2017-06-20
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Rear of 302 Brentwood Rd Romford Essex RM2 5TA England to Popes Croft Chadlers Cross Lane Rickmansworth Hertfordshire WD3 4NE on 2017-05-04
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Popes Croft Chadlers Cross Lane Rickmansworth Hertfordshire WD3 4NE England to Popes Croft Chadlers Cross Lane Rickmansworth Hertfordshire WD3 4NE on 2017-05-04
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-17
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2016-12-30
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-12-29
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-12-30
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-12-29
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-11-25
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-11-25
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-09-21
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-03-17 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-02-20
filed on: 20th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, February 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016-02-12 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kg House Kings Field Way Northampton NN2 7QS England to Rear of 302 Brentwood Rd Romford Essex RM2 5TA on 2016-02-12
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-02-12 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-02-12 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-12-09
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-12-09 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Glan-Y-More Terrace Northampton NN2 8DP to Kg House Kings Field Way Northampton NN2 7QS on 2015-07-16
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed C2 transport LTDcertificate issued on 16/07/15
filed on: 16th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-03-17 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-15: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 17th, March 2014
| incorporation
|
Free Download
(7 pages)
|