(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Aug 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 19th Jan 2023. New Address: Route One Freight Ltd Unit 7 Elford Lowe Farm Tamworth Staffordshire B79 9BJ. Previous address: Pacific House Relay Point Wilnecote Tamworth B77 5PA England
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 11th Aug 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Aug 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Aug 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 11th, May 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 066722030001, created on Wed, 31st Oct 2018
filed on: 1st, November 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Aug 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 12th Jul 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Jul 2018 new director was appointed.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th Apr 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 25th Apr 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Apr 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 12th Apr 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Apr 2018 new director was appointed.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Aug 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 20th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 27th Aug 2016. New Address: Pacific House Relay Point Wilnecote Tamworth B77 5PA. Previous address: 46 Dormer Avenue Bolehall Tamworth Staffs B77 3LU
filed on: 27th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 13th Aug 2016
filed on: 27th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 13th Aug 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 8th Sep 2015: 500.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 13th Aug 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 13th Aug 2013 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 14th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 13th Aug 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 27th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 13th Aug 2011 with full list of members
filed on: 29th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 14th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 13th Aug 2010 with full list of members
filed on: 21st, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 13th Aug 2010 director's details were changed
filed on: 21st, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 1st Sep 2009 with shareholders record
filed on: 1st, September 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/10/2008 from the homestead croxall road alrewas burton upon trent staffordshire DE13 7BD united kingdom
filed on: 21st, October 2008
| address
|
Free Download
(1 page)
|
(288b) On Tue, 9th Sep 2008 Appointment terminated director
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2008
| incorporation
|
Free Download
(12 pages)
|