(CS01) Confirmation statement with updates 2023-09-17
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2022-09-17
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2021-09-17
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 2021-01-01
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-01-01
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 15th, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2020-09-17
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, June 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 2nd, June 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, June 2020
| incorporation
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-09-17
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 074663170002, created on 2019-01-24
filed on: 25th, January 2019
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2018-09-17
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Intergrated Third Party Logistics Kenmore Road Wakefield 41 Industrial Estate Wakefield WF2 0XE. Change occurred on 2017-10-05. Company's previous address: 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-09-17
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, March 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 3rd, March 2017
| resolution
|
Free Download
(15 pages)
|
(SH02) Sub-division of shares on 2017-02-03
filed on: 3rd, March 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, March 2017
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, March 2017
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-09-17
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-17
filed on: 14th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 8th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-17
filed on: 17th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 28th, May 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-07
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-15
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 28th, August 2013
| accounts
|
Free Download
(17 pages)
|
(AP03) Appointment (date: 2012-11-14) of a secretary
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-15
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2012-11-14
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 3rd, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-15
filed on: 16th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2011-08-01
filed on: 1st, August 2011
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, March 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 10th, December 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|