(AA) Dormant company accounts made up to January 31, 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 7, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 7, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 17th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 7, 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2020
filed on: 2nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 13a Midland Road Olney MK46 4BL. Change occurred on March 30, 2017. Company's previous address: C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ.
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 16, 2017
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ. Change occurred on December 28, 2016. Company's previous address: 13 Davy Road Runcorn Cheshire WA7 1PZ England.
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 13 Davy Road Runcorn Cheshire WA7 1PZ. Change occurred on November 15, 2016. Company's previous address: Suite 527 2 Old Brompton Road London SW7 3DQ.
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 1, 2016: 2.00 GBP
capital
|
|
(AP01) On January 27, 2016 new director was appointed.
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 30, 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 12th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 23, 2013
filed on: 23rd, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: July 25, 2012) of a secretary
filed on: 25th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) On July 25, 2012 new director was appointed.
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On July 25, 2012 new director was appointed.
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 9, 2012
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2012
| incorporation
|
Free Download
(20 pages)
|