(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 25, 2022
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 25, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 25, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 25, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 25, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 25, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 25, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 25, 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 19, 2016: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 81 Ashley Lane Manchester M9 4NU. Change occurred on March 16, 2015. Company's previous address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England.
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN. Change occurred on January 26, 2015. Company's previous address: C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN.
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 23rd, January 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 25, 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit a the Point Business Park Weaver Road Lincoln LN6 3QN. Change occurred on July 16, 2014. Company's previous address: Unit a Weaver Road Lincoln LN6 3QN.
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 25, 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 4, 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on December 4, 2013. Old Address: Unit E3 the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed hamilton logistics solutions LTDcertificate issued on 26/10/12
filed on: 26th, October 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2012
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|