AD02 |
Location of register of charges has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG at an unknown date
filed on: 4th, January 2025
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th November 2023
filed on: 30th, August 2024
|
accounts |
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: Sunday 31st December 2023
filed on: 15th, January 2024
|
officers |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB at an unknown date
filed on: 20th, December 2023
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Wednesday 31st May 2023 to Thursday 30th November 2023
filed on: 6th, December 2023
|
accounts |
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Friday 15th September 2023
filed on: 15th, September 2023
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 14/09/23
filed on: 15th, September 2023
|
insolvency |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 15th, September 2023
|
resolution |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 15th, September 2023
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st May 2022
filed on: 18th, July 2023
|
accounts |
Free Download
(37 pages)
|
SH01 |
10001.00 GBP is the capital in company's statement on Wednesday 15th March 2023
filed on: 20th, March 2023
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th March 2023
filed on: 15th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 9th December 2022
filed on: 21st, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st December 2022.
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st May 2021
filed on: 13th, October 2022
|
accounts |
Free Download
(37 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th July 2022
filed on: 26th, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 22nd March 2022
filed on: 23rd, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st May 2020
filed on: 8th, September 2021
|
accounts |
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd March 2021
filed on: 22nd, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 2nd March 2021
filed on: 22nd, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 2nd March 2021
filed on: 22nd, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 2nd March 2021
filed on: 22nd, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd March 2021.
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd March 2021.
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd March 2021.
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd March 2021.
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd March 2021.
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 11th January 2021
filed on: 11th, January 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Full accounts data made up to Friday 31st May 2019
filed on: 16th, March 2020
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director appointment termination date: Saturday 30th November 2019
filed on: 6th, December 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 2nd April 2019 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st May 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director appointment termination date: Thursday 25th October 2018
filed on: 9th, November 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 18th October 2018 director's details were changed
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 18th October 2018 director's details were changed
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 16th, August 2018
|
accounts |
Free Download
(32 pages)
|
OC |
S1096 Court Order to Rectify
filed on: 13th, August 2018
|
miscellaneous |
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 100 New Bridge Street London EC4V 6JA
filed on: 30th, July 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 23rd March 2018
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 23rd March 2018
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 23rd March 2018
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 23rd March 2018
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th April 2018.
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd March 2018.
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st May 2018, originally was Monday 31st December 2018.
filed on: 30th, April 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd March 2018.
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd March 2018.
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On Friday 23rd March 2018 - new secretary appointed
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 23rd March 2018
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O the Delivery Group Limited Calver Road Winwick Quay Warrington Cheshire WA2 8UD England to Dunton Distribution Centre Christy Way Basildon Essex SS15 6TR on Friday 27th April 2018
filed on: 27th, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 23rd March 2018
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 23rd March 2018
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th April 2018.
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 23rd March 2018
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 23rd March 2018
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 5th October 2017
filed on: 5th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th October 2017.
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 22nd, September 2017
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd June 2017
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 10th March 2017 director's details were changed
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, November 2016
|
resolution |
Free Download
|
TM01 |
Director appointment termination date: Thursday 6th October 2016
filed on: 13th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th October 2016.
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th October 2016.
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th October 2016.
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th October 2016.
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to C/O the Delivery Group Limited Calver Road Winwick Quay Warrington Cheshire WA2 8UD on Monday 10th October 2016
filed on: 10th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 13th, September 2016
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director appointment termination date: Thursday 11th February 2016
filed on: 11th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 20th December 2015 with full list of members
filed on: 22nd, January 2016
|
annual return |
Free Download
(15 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Friday 22nd January 2016
|
capital |
|
CH03 |
On Saturday 14th November 2015 secretary's details were changed
filed on: 8th, January 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 14th November 2015 director's details were changed
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 6th, July 2015
|
officers |
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 20th April 201510000.00 GBP
filed on: 18th, June 2015
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, June 2015
|
capital |
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 18th, June 2015
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, June 2015
|
resolution |
Free Download
|
AP01 |
New director appointment on Tuesday 19th May 2015.
filed on: 29th, May 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Monday 20th April 2015
filed on: 27th, May 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 17th April 2015.
filed on: 17th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th April 2015.
filed on: 17th, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Monday 31st March 2014
filed on: 1st, April 2015
|
accounts |
Free Download
(20 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 1st, April 2015
|
accounts |
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 17th, March 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 4th February 2015.
filed on: 13th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 20th December 2014 with full list of members
filed on: 23rd, December 2014
|
annual return |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 20th December 2013 with full list of members
filed on: 1st, April 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Tuesday 1st April 2014
|
capital |
|
SH01 |
101.00 GBP is the capital in company's statement on Tuesday 1st October 2013
filed on: 31st, March 2014
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to Thursday 20th December 2012 with full list of members
filed on: 25th, January 2013
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Wednesday 31st October 2012 director's details were changed
filed on: 2nd, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return made up to Tuesday 20th December 2011 with full list of members
filed on: 27th, January 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 7th, July 2011
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Thursday 3rd February 2011 director's details were changed
filed on: 14th, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 20th December 2010 with full list of members
filed on: 12th, January 2011
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Friday 20th August 2010 director's details were changed
filed on: 2nd, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 18th, June 2010
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, February 2010
|
resolution |
Free Download
(28 pages)
|
AR01 |
Annual return made up to Sunday 20th December 2009 with full list of members
filed on: 10th, February 2010
|
annual return |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2010. Originally it was Thursday 31st December 2009
filed on: 5th, February 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 19th December 2009 with full list of members
filed on: 21st, January 2010
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 17th November 2009
filed on: 19th, January 2010
|
capital |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 27th November 2009 from Milcote House Milcote Street London SE1 0RX United Kingdom
filed on: 27th, November 2009
|
address |
Free Download
(1 page)
|
288b |
On Friday 12th June 2009 Appointment terminate, director and secretary
filed on: 12th, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 11th June 2009 Director and secretary appointed
filed on: 11th, June 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 11th June 2009 Director appointed
filed on: 11th, June 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 11th June 2009 Director appointed
filed on: 11th, June 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 11th June 2009 Director appointed
filed on: 11th, June 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2008
|
incorporation |
Free Download
(12 pages)
|