AD02 |
Register inspection address change date: 1st January 1970. New Address: 280 Bishopsgate London EC2M 4RB. Previous address: 100 New Bridge Street London EC4V 6JA
filed on: 24th, April 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(3 pages)
|
TM01 |
31st December 2023 - the day director's appointment was terminated
filed on: 11th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
14th March 2023 - the day director's appointment was terminated
filed on: 16th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th January 2023
filed on: 16th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
12th January 2023 - the day director's appointment was terminated
filed on: 16th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
9th December 2022 - the day director's appointment was terminated
filed on: 16th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 13th, January 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st December 2022
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 27th, July 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
13th July 2022 - the day director's appointment was terminated
filed on: 26th, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
22nd March 2022 - the day director's appointment was terminated
filed on: 23rd, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
2nd March 2021 - the day director's appointment was terminated
filed on: 16th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2021
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd March 2021
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd March 2021
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2nd March 2021 - the day director's appointment was terminated
filed on: 16th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2nd March 2021 - the day director's appointment was terminated
filed on: 16th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2nd March 2021 - the day director's appointment was terminated
filed on: 16th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2021
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd March 2021
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 14th, February 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
30th November 2019 - the day director's appointment was terminated
filed on: 6th, December 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2nd April 2019 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
25th October 2018 - the day director's appointment was terminated
filed on: 9th, November 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 18th October 2018 director's details were changed
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th October 2018 director's details were changed
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 20th, August 2018
|
accounts |
Free Download
(13 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 New Bridge Street London EC4V 6JA at an unknown date
filed on: 27th, July 2018
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st December 2018 to 31st May 2018
filed on: 30th, April 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2018
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th April 2018. New Address: Dunton Distribution Centre Christy Way Basildon Essex SS15 6TR. Previous address: C/O the Delivery Group Calver Road Winwick Quay Warrington Cheshire WA2 8UD England
filed on: 27th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2018
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2018
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd March 2018
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd March 2018
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd March 2018
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd March 2018 - the day director's appointment was terminated
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
23rd March 2018 - the day director's appointment was terminated
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
23rd March 2018 - the day director's appointment was terminated
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
23rd March 2018 - the day director's appointment was terminated
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
23rd March 2018 - the day director's appointment was terminated
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
23rd March 2018 - the day director's appointment was terminated
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 23rd March 2018
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd March 2018 - the day director's appointment was terminated
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
16th January 2018 - the day director's appointment was terminated
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 22nd, September 2017
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 10th March 2017 director's details were changed
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, November 2016
|
resolution |
Free Download
|
TM01 |
6th October 2016 - the day director's appointment was terminated
filed on: 13th, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 10th October 2016. New Address: C/O the Delivery Group Calver Road Winwick Quay Warrington Cheshire WA2 8UD. Previous address: 75 Springfield Road Chelmsford Essex CM2 6JB
filed on: 10th, October 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th October 2016
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th October 2016
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th October 2016
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 13th, September 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 14th November 2015 director's details were changed
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th July 2015 with full list of members
filed on: 15th, September 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 17th, March 2015
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 12th, January 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 27th July 2014 with full list of members
filed on: 17th, September 2014
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 18th June 2014
filed on: 18th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th May 2014
filed on: 9th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th July 2013 with full list of members
filed on: 29th, August 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th August 2013: 100.00 GBP
|
capital |
|
AA01 |
Current accounting period shortened from 31st July 2013 to 31st March 2013
filed on: 21st, November 2012
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd September 2012: 100.00 GBP
filed on: 19th, September 2012
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th September 2012
filed on: 19th, September 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th September 2012
filed on: 19th, September 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th September 2012
filed on: 19th, September 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed P2P e commerce LIMITEDcertificate issued on 14/09/12
filed on: 14th, September 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 31st August 2012
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 14th, September 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, July 2012
|
incorporation |
Free Download
(29 pages)
|