(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 092867870003, created on Tuesday 21st November 2023
filed on: 30th, November 2023
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th October 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092867870002, created on Monday 18th September 2023
filed on: 20th, September 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 092867870001, created on Wednesday 31st May 2023
filed on: 2nd, June 2023
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th October 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed nav logistics LIMITEDcertificate issued on 14/03/22
filed on: 14th, March 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 29th October 2021
filed on: 5th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th October 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st December 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 126 Churchill Way Kettering NN15 5BZ. Change occurred on Monday 10th February 2020. Company's previous address: 21 Centre Parade Kettering NN16 9TL England.
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 29th October 2019
filed on: 3rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 29th October 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 29th October 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 21 Centre Parade Kettering NN16 9TL. Change occurred on Friday 17th February 2017. Company's previous address: 48 Felstead Way Luton Beds LU2 7LH.
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 31st October 2016 to Sunday 31st July 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 29th October 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th October 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 22nd December 2015
capital
|
|
(NEWINC) Company registration
filed on: 29th, October 2014
| incorporation
|
Free Download
(43 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 29th October 2014
capital
|
|