(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Nov 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, August 2023
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed uk plant and logistics LIMITEDcertificate issued on 09/03/23
filed on: 9th, March 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111635520001, created on Fri, 29th Jul 2022
filed on: 29th, July 2022
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 4th Jun 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Apr 2020
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 21st Jan 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 17th Feb 2021. New Address: 3 Shere Road Ilford IG2 6TQ. Previous address: 10 Portman Drive Woodford Green IG8 8QN England
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Wed, 1st Apr 2020 - the day director's appointment was terminated
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Apr 2020 new director was appointed.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st Apr 2020 - the day director's appointment was terminated
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 8th Apr 2020. New Address: 10 Portman Drive Woodford Green IG8 8QN. Previous address: 35 Torrington Drive Loughton Essex IG10 3TA
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 15th Aug 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Mar 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Jan 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 15th Feb 2019. New Address: 35 Torrington Drive Loughton Essex IG10 3TA. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2018
| incorporation
|
Free Download
(27 pages)
|