(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Tuesday 14th September 2021
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 1st August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 14th September 2021
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, September 2021
| incorporation
|
Free Download
(38 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 22nd, September 2021
| resolution
|
Free Download
(4 pages)
|
(SH01) 5100.00 GBP is the capital in company's statement on Tuesday 14th September 2021
filed on: 15th, September 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 12th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th September 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 12th September 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Wednesday 30th September 2015 to Thursday 31st December 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 12th September 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Gofers House Unit C1, Atria Court Papworth Business Park Cambridge Cambridgeshire CB23 3GY to The Old Granary Pertenhall Road Keysoe Bedford MK44 2HR on Tuesday 16th December 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 25th November 2014
filed on: 25th, November 2014
| resolution
|
|
(CERTNM) Company name changed gofers spedition LIMITEDcertificate issued on 25/11/14
filed on: 25th, November 2014
| change of name
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 25th, November 2014
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF United Kingdom to Gofers House Unit C1, Atria Court Papworth Business Park Cambridge Cambridgeshire CB23 3GY on Wednesday 8th October 2014
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 12th September 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on Wednesday 8th October 2014
capital
|
|
(CH01) On Friday 12th September 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, September 2013
| incorporation
|
Free Download
(47 pages)
|