(AA01) Previous accounting period shortened to Tue, 27th Dec 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 25th Oct 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th Oct 2023 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th Oct 2023 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Franklin's Row London SW3 4SW United Kingdom on Wed, 25th Oct 2023 to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 28th Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Apr 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(27 pages)
|
(CH01) On Fri, 27th May 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 27th May 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Apr 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment terminated on Thu, 10th Jun 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 4th Apr 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Jun 2019
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Apr 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 19th Jun 2019 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Jun 2019 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wed, 19th Jun 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Franklin's Row London SW3 4th United Kingdom on Wed, 17th Jul 2019 to 1 Franklin's Row London SW3 4SW
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Apr 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 10th Apr 2018 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 25th Oct 2018 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Dec 2018 new director was appointed.
filed on: 24th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on Tue, 10th Apr 2018 to 1 Franklin's Row London SW3 4th
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 4th Apr 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 20th Feb 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 1st Nov 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Nov 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Sat, 30th Dec 2017 from Fri, 30th Jun 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 19th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Jun 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 29th Oct 2015 new director was appointed.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 29th Oct 2015
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 29th Oct 2015
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed maritime trade & logistics services LIMITEDcertificate issued on 29/10/15
filed on: 29th, October 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed marine trade & logistics services LIMITEDcertificate issued on 20/06/15
filed on: 20th, June 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Fri, 19th Jun 2015: 1.00 GBP
capital
|
|