AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 9th Jan 2024. New Address: Three Gables Business Centre Corner Hall Hemel Hempstead Hertfordshire HP3 9HN. Previous address: Trecregyn Villa Parcllyn Cardigan SA43 2DF Wales
filed on: 9th, January 2024
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 9th Jan 2024 director's details were changed
filed on: 9th, January 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Jan 2024
filed on: 9th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Jan 2024 director's details were changed
filed on: 9th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Jun 2023
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 17th, May 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wed, 29th Mar 2023 director's details were changed
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Mar 2023
filed on: 29th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 14th Mar 2023. New Address: Trecregyn Villa Parcllyn Cardigan SA43 2DF. Previous address: 22 Saddlers Park Eynsford Dartford Kent DA4 0HA England
filed on: 14th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 19th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Nov 2021 new director was appointed.
filed on: 29th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Jun 2021
filed on: 12th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed surefire logistic solutions LTDcertificate issued on 09/06/21
filed on: 9th, June 2021
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2021
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Thu, 27th May 2021: 1.00 GBP
|
capital |
|