(CS01) Confirmation statement with updates 2024-01-31
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 2022-09-30 to 2023-03-31
filed on: 8th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-31
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 2 Kestrel Court Unit 2 Kestrel Court First Avenue Auckley Doncaster DN9 3RN. Change occurred on 2022-09-20. Company's previous address: Carr Hill Carr Hill Doncaster DN4 8DE England.
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 2 Kestrel Court First Avenue Auckley Doncaster DN9 3RN. Change occurred on 2022-09-20. Company's previous address: Unit 2 Kestrel Court Unit 2 Kestrel Court First Avenue Auckley Doncaster DN9 3RN United Kingdom.
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 28th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-01-31
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 10th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-01-31
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 1st, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-01-31
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 28th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-02-09
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 3rd, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-02-09
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2016-09-30
filed on: 22nd, March 2017
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 2017-02-09
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Carr Hill Carr Hill Doncaster DN4 8DE. Change occurred on 2017-01-05. Company's previous address: Jtt Express Limited Balby Carr Bank Carr Hill Doncaster South Yorkshire DN4 8DE England.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2015-09-30
filed on: 27th, June 2016
| accounts
|
Free Download
(24 pages)
|
(AD01) New registered office address Jtt Express Limited Balby Carr Bank Carr Hill Doncaster South Yorkshire DN4 8DE. Change occurred on 2016-02-29. Company's previous address: Unit 15 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ.
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-09
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, August 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 25th, August 2015
| resolution
|
Free Download
(20 pages)
|
(SH03) Purchase of own shares
filed on: 20th, August 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2015-07-09: 850.00 GBP
filed on: 20th, August 2015
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071516310002, created on 2015-08-12
filed on: 12th, August 2015
| mortgage
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on 2015-07-09
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, July 2015
| resolution
|
Free Download
|
(MR04) Satisfaction of charge 1 in full
filed on: 2nd, July 2015
| mortgage
|
Free Download
(2 pages)
|
(CH01) On 2015-05-08 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2015-06-17
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-06-17
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-09
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-02-25: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-09
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 2nd, January 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2012-12-14 director's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-09
filed on: 15th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 25th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 17 Avonbridge Trading Estate Avonmouth Bristol BS11 9QD England on 2012-11-21
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 4th, April 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-09
filed on: 13th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-09-30
filed on: 31st, March 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2011-02-21
filed on: 21st, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-09
filed on: 21st, February 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 20 Avonbridge Trading Estate Atlantic Road Bristol Avon BS11 9QD United Kingdom on 2010-11-23
filed on: 23rd, November 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-06-21
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, May 2010
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-05-14: 1000.00 GBP
filed on: 25th, May 2010
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 25th, May 2010
| resolution
|
Free Download
(23 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, May 2010
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2010-03-29
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-03-08: 850.00 GBP
filed on: 23rd, March 2010
| capital
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2010-03-23) of a secretary
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2011-02-28 to 2010-09-30
filed on: 23rd, March 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(24 pages)
|