(CS01) Confirmation statement with no updates 2023-09-03
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-09-03
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Hayfield Cottage Brewery Lane Everton Doncaster DN10 5BG. Change occurred on 2022-11-01. Company's previous address: Gable Cottage High Street Everton Doncaster South Yorkshire DN10 5AR England.
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-09-03
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Gable Cottage High Street Everton Doncaster South Yorkshire DN10 5AR. Change occurred on 2020-11-27. Company's previous address: 22 Moorland Avenue Staincross Barnsley South Yorkshire S75 6NJ.
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-09-03
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-10-01
filed on: 3rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-07-31
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-04-10
filed on: 1st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-07-31
filed on: 1st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-04-10
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-09-03
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-07-01
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2019-07-01) of a secretary
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-06-30
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2019-06-30
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-06-30
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2018-12-31 to 2019-06-30
filed on: 20th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-09-03
filed on: 16th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-09-03
filed on: 16th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-09-03
filed on: 3rd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-03
filed on: 3rd, September 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-03
filed on: 18th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-09-18: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 16th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-03
filed on: 13th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-09-13: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 24th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-03
filed on: 24th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 12th, June 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-03
filed on: 9th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 3rd, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-09-03
filed on: 3rd, September 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010-09-03 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-09-03 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 20th, August 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to 2009-09-15 - Annual return with full member list
filed on: 15th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 16th, June 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director and secretary's change of particulars
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2008-09-11 - Annual return with full member list
filed on: 11th, September 2008
| annual return
|
Free Download
(5 pages)
|
(288b) On 2008-09-11 Appointment terminated secretary
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/2008 to 31/12/2008
filed on: 6th, June 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2008-06-03 Director and secretary appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-05-23 Director and secretary appointed
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/05/2008 from ashton house 19 prospect road ossett west yorks WF5 8AE
filed on: 23rd, May 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-05-23 Director appointed
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed developed logostics solutions LIMITEDcertificate issued on 19/05/08
filed on: 17th, May 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On 2008-04-23 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/04/2008 from midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
filed on: 23rd, April 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-04-23 Appointment terminated secretary
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, September 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 3rd, September 2007
| incorporation
|
Free Download
(9 pages)
|