(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Faraday Office Park Faraday Road Basingstoke Hampshire RG24 8QB United Kingdom to Unit 2B, Morelands Court Hensting Lane Fisher’S Pond Winchester SO50 7HH on July 24, 2023
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed 1-1 logistics LIMITEDcertificate issued on 24/11/22
filed on: 24th, November 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 12, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 14, 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 14, 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 14, 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 14, 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 12, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 11, 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 11, 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 22, 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Long Barn South Winchester Golf Course Pitt Winchester Hampshire SO22 5QX to 5 Faraday Office Park Faraday Road Basingstoke Hampshire RG24 8QB on April 23, 2021
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 22, 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 22, 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 22, 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 12, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 11, 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from December 31, 2019 to June 30, 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 12, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 12, 2019
filed on: 12th, September 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates November 12, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087723560001, created on May 22, 2018
filed on: 25th, May 2018
| mortgage
|
Free Download
(62 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 12, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 12, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, January 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, January 2016
| resolution
|
Free Download
|
(AR01) Annual return made up to November 12, 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 12, 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 10th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|