(AA) Micro company accounts made up to 2022-12-31
filed on: 19th, October 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023-02-01
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-06-01
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-06-01
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-02-01
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-09
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit3 St. Johns Road Chadwell St. Mary Grays RM16 4AT. Change occurred on 2023-01-10. Company's previous address: Po Box101 St. Johns Road Chadwell St. Mary Grays RM16 4AT England.
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed fresh frozen accounts LIMITEDcertificate issued on 07/12/22
filed on: 7th, December 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 4th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed new capital logistics LTDcertificate issued on 03/10/22
filed on: 3rd, October 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 13th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Po Box101 St. Johns Road Chadwell St. Mary Grays RM16 4AT. Change occurred on 2022-02-21. Company's previous address: PO Box Pobox 101 22 Askew Farm Lane Grays RM17 5XR England.
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-01
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-01-01
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-02-14
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box Pobox 101 22 Askew Farm Lane Grays RM17 5XR. Change occurred on 2022-02-15. Company's previous address: Official Fraud Office Birmingham B2 2HB England.
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-02-14
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-01-14
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-01-14
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Official Fraud Office Birmingham B2 2HB. Change occurred on 2022-01-28. Company's previous address: 39 Bruce Avenue Hornchurch RM12 4JF England.
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-12-09
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022-01-14
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-01-14
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 39 Bruce Avenue Hornchurch RM12 4JF. Change occurred on 2022-01-11. Company's previous address: 39 39, Bruce Avenue Hornchurch Essex CM12 4JF England.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 39 39, Bruce Avenue Hornchurch Essex CM12 4JF. Change occurred on 2022-01-11. Company's previous address: Room101Pcstein, 116 Ballards Lane London N3 2DN England.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-06-01
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-06-01
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-05-25
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-06-03
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-02
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-04-27
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-12-09
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Room101Pcstein, 116 Ballards Lane London N3 2DN. Change occurred on 2020-11-30. Company's previous address: 29 East End Road East End Road London N3 2TA England.
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 29 East End Road East End Road London N3 2TA. Change occurred on 2020-10-05. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-09-10
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-09-10
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-09-10
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-09-10
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-08-21
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-08-21
filed on: 23rd, August 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, December 2019
| incorporation
|
Free Download
(13 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2019-12-10: 2.00 GBP
capital
|
|