AA |
Micro company accounts made up to 30th November 2022
filed on: 22nd, August 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2023
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th October 2022
filed on: 16th, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd June 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 30th, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 19th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 5th, January 2020
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 30th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 23rd, January 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 27 Trimley Close Clacton-on-Sea Essex CO16 7AZ England on 16th January 2019 to 27 Aylsham Lane Romford RM3 7YL
filed on: 16th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd June 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2017
filed on: 3rd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 3rd, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2016
filed on: 6th, June 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st September 2015 director's details were changed
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Robinia Close Ilford Essex IG6 3AJ on 19th January 2016 to 27 Trimley Close Clacton-on-Sea Essex CO16 7AZ
filed on: 19th, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 11th January 2015 director's details were changed
filed on: 11th, May 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th May 2015
filed on: 11th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th May 2015: 1.00 GBP
|
capital |
|
CH01 |
On 11th May 2015 director's details were changed
filed on: 11th, May 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th March 2015
filed on: 7th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th March 2015: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 1st March 2015
filed on: 7th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th December 2014
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th December 2014 director's details were changed
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2014
filed on: 18th, December 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 7th November 2014 director's details were changed
filed on: 8th, December 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed btransport LTDcertificate issued on 08/12/14
filed on: 8th, December 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th December 2014
filed on: 8th, December 2014
|
resolution |
|
NEWINC |
Incorporation
filed on: 7th, November 2014
|
incorporation |
Free Download
(7 pages)
|