CS01 |
Confirmation statement with no updates 2023-10-27
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2023-02-28
filed on: 25th, September 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to Flat B 13 Dawes Road London SW6 7DT on 2023-02-09
filed on: 9th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-27
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-02-28
filed on: 29th, November 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-02-28
filed on: 9th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-27
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-02-28
filed on: 17th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-02
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 4385 09443809: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2020-05-27
filed on: 27th, May 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-02
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-02-28
filed on: 17th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-02
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-02-28
filed on: 11th, February 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-02-28
filed on: 27th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-02
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-07-01
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Celtic Transport Limited Prospect House 52 Church Street Suite1 Leigh Lancashire WN7 1AZ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 2016-12-21
filed on: 21st, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ to C/O C/O Celtic Transport Limited Prospect House 52 Church Street Suite1 Leigh Lancashire WN7 1AZ on 2016-12-21
filed on: 21st, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 527, 2 Old Brompton Road London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 2016-11-17
filed on: 17th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-02-28
filed on: 4th, November 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-02
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-11-02
filed on: 2nd, November 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-08-25
filed on: 26th, August 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On 2016-08-25 - new secretary appointed
filed on: 26th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-25
filed on: 26th, August 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-28
filed on: 29th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-07-26
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-07-26
filed on: 27th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-07-26
filed on: 27th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-25
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-07-25
filed on: 25th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-10 with full list of members
filed on: 21st, May 2016
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-05-10 with full list of members
filed on: 10th, May 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-02-17
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2015-02-17 - new secretary appointed
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-17
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, February 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2015-02-17: 1.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2015-02-17
filed on: 17th, February 2015
|
officers |
Free Download
(1 page)
|