(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jul 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Jul 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, November 2019
| accounts
|
Free Download
|
(PSC04) Change to a person with significant control Tue, 20th Aug 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Aug 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 20th Aug 2019 secretary's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 8th Jul 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 53 Cantwell Road London SE18 3LL England on Sat, 3rd Nov 2018 to 1B Fourth Avenue London E12 6DB
filed on: 3rd, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 8th Jul 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Sun, 1st Apr 2018, company appointed a new person to the position of a secretary
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 138 Elgar Street London SE16 7QA England on Wed, 19th Jul 2017 to 53 Cantwell Road London SE18 3LL
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 53 Cantwell Road London SE18 3LL England on Mon, 17th Jul 2017 to 138 Griffin Road London SE18 7QA
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 138 Griffin Road London SE18 7QA England on Mon, 17th Jul 2017 to 138 Elgar Street London SE16 7QA
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 8th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 138a Griffin Road London SE18 7QA on Tue, 1st Mar 2016 to 53 Cantwell Road London SE18 3LL
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Jul 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 43 a Aberfeldy Street London E14 0NU England on Wed, 8th Jul 2015 to 138a Griffin Road London SE18 7QA
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 6th Jul 2015
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed general and cargo LTD LIMITEDcertificate issued on 19/03/15
filed on: 19th, March 2015
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed east and cargo LTDcertificate issued on 12/03/15
filed on: 12th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 9th Mar 2015: 2.00 GBP
capital
|
|