PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 27th, December 2023
|
accounts |
Free Download
(35 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 27th, December 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 27th, December 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 27th, December 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-02
filed on: 4th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2023-02-07 director's details were changed
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-02-07 director's details were changed
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-12
filed on: 13th, January 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed I f e global logistics (airfreight) LIMITEDcertificate issued on 13/01/23
filed on: 13th, January 2023
|
change of name |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 5th, January 2023
|
accounts |
Free Download
(37 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 5th, January 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 5th, January 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 5th, January 2023
|
accounts |
Free Download
(15 pages)
|
AD01 |
New registered office address Unit 5 Maple Grove Business Park Lawrence Road Hounslow TW4 6DR. Change occurred on 2023-01-04. Company's previous address: 13 Bentalls Business Park Bentalls Basildon Essex SS14 3BN.
filed on: 4th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-02
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 14th, January 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 14th, January 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 14th, January 2022
|
accounts |
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 14th, January 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-02
filed on: 3rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2020-10-31 (was 2021-03-31).
filed on: 19th, April 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-01
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/19
filed on: 10th, November 2020
|
accounts |
Free Download
(37 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/19
filed on: 10th, November 2020
|
other |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 29th, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-09-02
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-07-29
filed on: 29th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2020-03-26
filed on: 29th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092069410002, created on 2020-03-18
filed on: 18th, March 2020
|
mortgage |
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 092069410001 in full
filed on: 5th, February 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-04
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-10-31
filed on: 12th, August 2019
|
accounts |
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/18
filed on: 12th, August 2019
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/18
filed on: 12th, August 2019
|
accounts |
Free Download
(36 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/18
filed on: 24th, July 2019
|
other |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-04
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/17
filed on: 30th, August 2018
|
other |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-08-23
filed on: 16th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-08
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-08-23
filed on: 16th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-23
filed on: 16th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-23
filed on: 16th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-08-23
filed on: 16th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2016-10-31
filed on: 20th, July 2017
|
accounts |
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/16
filed on: 20th, July 2017
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/16
filed on: 17th, July 2017
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 2016-09-08
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/15
filed on: 18th, July 2016
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/15
filed on: 18th, July 2016
|
other |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 6th, July 2016
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed ife global logistics (airfreight) LIMITEDcertificate issued on 11/03/16
filed on: 11th, March 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA01 |
Accounting period ending changed to 2015-09-30 (was 2015-10-31).
filed on: 9th, March 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 092069410001, created on 2015-11-09
filed on: 9th, November 2015
|
mortgage |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-08
filed on: 24th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-24: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 8th, September 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 2014-09-08: 100.00 GBP
|
capital |
|