(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on October 1, 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 1, 2020) of a secretary
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 31, 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 1, 2012. Old Address: Unit 13 Excelsior Works Station Road Ecclesfield Sheffield S35 9YR United Kingdom
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2011
filed on: 28th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 30, 2010 director's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On September 30, 2010 secretary's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(1 page)
|
(CH01) On September 30, 2010 director's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On September 30, 2010 director's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2009
filed on: 6th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 21st, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to October 17, 2008 - Annual return with full member list
filed on: 17th, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 9th, October 2008
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed akd (services design consultancy) LIMITEDcertificate issued on 16/09/08
filed on: 13th, September 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On September 11, 2008 Appointment terminated secretary
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On September 11, 2008 Director appointed
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/09/2008 from lions lodge view swallowood court rotherham south yorkshire S63 6HS
filed on: 11th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On September 11, 2008 Director appointed
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On September 11, 2008 Secretary appointed
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 10, 2008 - Annual return with full member list
filed on: 10th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2007
filed on: 21st, November 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2007
filed on: 21st, November 2007
| accounts
|
Free Download
(1 page)
|
(363a) Period up to May 22, 2007 - Annual return with full member list
filed on: 22nd, May 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to May 22, 2007 - Annual return with full member list
filed on: 22nd, May 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
(363a) Period up to October 31, 2006 - Annual return with full member list
filed on: 31st, October 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to October 31, 2006 - Annual return with full member list
filed on: 31st, October 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On October 18, 2006 New secretary appointed
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/10/06 from: 29 dale park gardens cookridge leeds LS16 7PT
filed on: 18th, October 2006
| address
|
Free Download
(1 page)
|
(288a) On October 18, 2006 New secretary appointed
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 18, 2006 Director resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 18, 2006 Secretary resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/10/06 from: 29 dale park gardens cookridge leeds LS16 7PT
filed on: 18th, October 2006
| address
|
Free Download
(1 page)
|
(288b) On October 18, 2006 Secretary resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On October 18, 2006 New director appointed
filed on: 18th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On October 18, 2006 Director resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On October 18, 2006 New secretary appointed
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On October 18, 2006 New secretary appointed
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On October 18, 2006 New director appointed
filed on: 18th, October 2006
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 5th, September 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 5th, September 2006
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed g & m logistics LIMITEDcertificate issued on 04/09/06
filed on: 4th, September 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed g & m logistics LIMITEDcertificate issued on 04/09/06
filed on: 4th, September 2006
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 30th, January 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 30th, January 2006
| accounts
|
Free Download
(2 pages)
|
(363s) Period up to December 22, 2005 - Annual return with full member list
filed on: 22nd, December 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to December 22, 2005 - Annual return with full member list
filed on: 22nd, December 2005
| annual return
|
Free Download
(6 pages)
|
(288a) On December 22, 2005 New secretary appointed
filed on: 22nd, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On December 22, 2005 New director appointed
filed on: 22nd, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On December 22, 2005 New secretary appointed
filed on: 22nd, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On December 22, 2005 New director appointed
filed on: 22nd, December 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/09/05 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 21st, September 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/09/05 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 21st, September 2005
| address
|
Free Download
(1 page)
|
(288b) On September 21, 2005 Director resigned
filed on: 21st, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 21, 2005 Director resigned
filed on: 21st, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 21, 2005 Secretary resigned
filed on: 21st, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 21, 2005 Secretary resigned
filed on: 21st, September 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2004
| incorporation
|
Free Download
(16 pages)
|