(CS01) Confirmation statement with no updates 2023-11-08
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 6th, October 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022-11-08
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 1 Camberley Business Centre Bracebridge Camberley Surrey GU15 3DP. Change occurred on 2022-10-27. Company's previous address: V8 Forest Road Feltham Middlesex TW13 7EJ England.
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-10-27
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-10-27
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 17th, October 2022
| accounts
|
Free Download
(13 pages)
|
(MR04) Satisfaction of charge 082869810001 in full
filed on: 19th, July 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 9th, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021-11-08
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-08
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 29th, October 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2019-11-08
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 19th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2018-11-08
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-07-12
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 13th, June 2018
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address V8 Forest Road Feltham Middlesex TW13 7EJ. Change occurred on 2017-11-28. Company's previous address: V16 Vector Park Forest Road Feltham Middlesex TW13 7EJ.
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-11-08
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 31st, August 2017
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 2017-06-08
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-08
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
|
(SH02) Sub-division of shares on 2015-11-16
filed on: 26th, August 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 23rd, August 2016
| resolution
|
Free Download
(42 pages)
|
(SH01) Statement of Capital on 2015-12-07: 29411.40 GBP
filed on: 11th, August 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-07: 26911.50 GBP
filed on: 10th, August 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-16: 1.00 GBP
filed on: 8th, August 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-08
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address V16 Vector Park Forest Road Feltham Middlesex TW13 7EJ. Change occurred on 2015-09-01. Company's previous address: First Floor 2 Woodberry Grove North Finchley London N12 0DR.
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 6th, February 2015
| accounts
|
|
(TM01) Director's appointment was terminated on 2015-02-02
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-02
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082869810001, created on 2014-12-30
filed on: 30th, December 2014
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-08
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 20th, July 2014
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2014-07-09
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed eta logistix LIMITEDcertificate issued on 26/03/14
filed on: 26th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2014-03-24
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-08
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2013-11-30 to 2013-12-31
filed on: 5th, November 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-10-03
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed prix LIMITEDcertificate issued on 17/05/13
filed on: 17th, May 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2013-01-28
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-01-28
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-11-16
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-11-15
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, November 2012
| incorporation
|
Free Download
(36 pages)
|