(CERTNM) Company name changed mo-fast parcel solutions LIMITEDcertificate issued on 12/09/23
filed on: 12th, September 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC01) Notification of a person with significant control 2023-09-11
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-09-11
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2023-09-11
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-09-11
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-09-11
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 29th, July 2023
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-05-01
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-05-01
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-05-01
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-05-01
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-29
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 11th, July 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Marunden Green Slough SL2 2DU. Change occurred on 2022-06-08. Company's previous address: 3 Longfield Gloucester GL2 3NQ England.
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-11-21
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022-04-20
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-11-03
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-29
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-11-03
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 5th, August 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2021-01-09
filed on: 9th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-09
filed on: 9th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-10-29
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 22nd, July 2020
| accounts
|
Free Download
|
(TM02) Termination of appointment as a secretary on 2020-05-21
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-05-21
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-05-21
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-03-21 director's details were changed
filed on: 21st, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-03-11
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-03-11
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Longfield Gloucester GL2 3NQ. Change occurred on 2020-01-17. Company's previous address: 3 st. Briavels Close Tuffley Gloucester GL4 0WU England.
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(CH03) On 2020-01-17 secretary's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-29
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-10-31
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 st. Briavels Close Tuffley Gloucester GL4 0WU. Change occurred on 2019-06-18. Company's previous address: 18 Craddock Road Craddock Road Stafford ST16 1QA England.
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-06-18 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2019-06-06) of a secretary
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-06-06
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-03-19
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-29
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 18 Craddock Road Craddock Road Stafford ST16 1QA. Change occurred on 2018-01-16. Company's previous address: 69 69 Dovey Tower Duddeston Manor Road Sutton Coldfield B74 4LF United Kingdom.
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, October 2017
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2017-10-30: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|