Total Documents | 67 |
---|
Total Pages | 166 |
---|
1 October 2020 | Change of details for Mrs Angelika Krystyna Goślińska as a person with significant control on 29 September 2020 |
---|---|
30 September 2020 | Change of details for Mr Hazem Mohamed Abdelmonem Mohamed Ibrahim as a person with significant control on 28 September 2020 |
30 September 2020 | Change of details for Mr Hazem Mohamed Abdelmonem Mohamed Ibrahim as a person with significant control on 28 September 2020 |
30 September 2020 | Change of details for Mr Hazem Mohamed Abdelmonem Mohamed Ibrahim as a person with significant control on 28 September 2020 |
28 September 2020 | Notification of Angelika Krystyna Goślińska as a person with significant control on 28 September 2020 |
28 September 2020 | Director's details changed for Mrs Angelika Krystyna Goslinska on 28 September 2020 |
28 September 2020 | Appointment of Mrs Angelika Krystyna Goslinska as a director on 28 September 2020 |
28 September 2020 | Notification of Hazem Mohamed Abdelmonem Mohamed Ibrahim as a person with significant control on 14 September 2020 |
14 September 2020 | Appointment of Mr Hazem Mohamed Abdelmonem Mohamed Ibrahim as a secretary on 14 September 2020 |
14 September 2020 | Termination of appointment of Angelika Krystyna Goślińska as a director on 14 September 2020 |
14 September 2020 | Termination of appointment of Angelika Krystyna Goślińska as a secretary on 14 September 2020 |
14 September 2020 | Cessation of Angelika Krystyna Goślińska as a person with significant control on 14 September 2020 |
29 July 2020 | Unaudited abridged accounts made up to 31 October 2019 |
5 June 2020 | Director's details changed for Mrs Angelika Krystyna Goślińska on 17 May 2020 |
5 June 2020 | Director's details changed for Mr Hazem Mohamed Abdelmonem Mohamed Ibrahim on 17 May 2020 |
5 June 2020 | Registered office address changed from 1 New Road Grays RM17 6NG England to 1 Derby Road Grays RM17 6QD on 5 June 2020 |
5 June 2020 | Secretary's details changed for Mrs Angelika Krystyna Goślińska on 17 May 2020 |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates |
19 May 2020 | Change of details for Mrs Angelika Krystyna Goślińska as a person with significant control on 12 May 2020 |
17 May 2020 | Secretary's details changed for Mrs Angelika Krystyna Goślińska on 12 May 2020 |
17 May 2020 | Director's details changed for Mr Hazem Mohamed Abdelmonem Mohamed Ibrahim on 12 May 2020 |
17 May 2020 | Registered office address changed from 63 Saltersgate Peterborough PE1 4YA England to 1 New Road Grays RM17 6NG on 17 May 2020 |
17 May 2020 | Director's details changed for Mrs Angelika Krystyna Goślińska on 12 May 2020 |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 |
21 April 2019 | Termination of appointment of Hazem Mohamed Abdelmonem Mohamed Ibrahim as a secretary on 21 April 2019 |
21 April 2019 | Notification of Angelika Krystyna Goślińska as a person with significant control on 21 April 2019 |
21 April 2019 | Cessation of Hazem Mohamed Abdelmonem Mohamed Ibrahim as a person with significant control on 21 April 2019 |
21 April 2019 | Appointment of Mrs Angelika Krystyna Goślińska as a secretary on 21 April 2019 |
21 April 2019 | Appointment of Mrs Angelika Krystyna Goślińska as a director on 21 April 2019 |
5 April 2019 | Cessation of Angelika Krystyna Goślińska as a person with significant control on 5 April 2019 |
5 April 2019 | Appointment of Mr Hazem Mohamed Abdelmonem Mohamed Ibrahim as a secretary on 5 April 2019 |
5 April 2019 | Termination of appointment of Angelika Krystyna Goślińska as a director on 5 April 2019 |
5 April 2019 | Notification of Hazem Mohamed Abdelmonem Mohamed Ibrahim as a person with significant control on 5 April 2019 |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates |
28 July 2018 | Micro company accounts made up to 31 October 2017 |
23 April 2018 | Appointment of Mr Hazem Mohamed Abdelmonem Mohamed Ibrahim as a director on 23 April 2018 |
23 April 2018 | Termination of appointment of Hazem Mohamed Abdelmonem Mohamed Ibrahim as a director on 23 April 2018 |
23 April 2018 | Appointment of Mr Hazem Mohamed Abdelmonem Mohamed Ibrahim as a director |
28 March 2018 | Appointment of Mr Hazem Mohamed Abdelmonem Mohamed Ibrahim as a director on 22 March 2018 |
9 October 2017 | Confirmation statement made on 26 September 2017 with no updates |
9 October 2017 | Confirmation statement made on 26 September 2017 with no updates |
16 September 2017 | Registered office address changed from 8 Kent Road Peterborough Cambridgeshire PE3 6DG to 63 Saltersgate Peterborough PE1 4YA on 16 September 2017 |
16 September 2017 | Registered office address changed from 8 Kent Road Peterborough Cambridgeshire PE3 6DG to 63 Saltersgate Peterborough PE1 4YA on 16 September 2017 |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 |
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
9 October 2016 | Confirmation statement made on 26 September 2016 with updates |
9 October 2016 | Confirmation statement made on 26 September 2016 with updates |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 |
20 November 2015 | Previous accounting period extended from 30 September 2015 to 31 October 2015 |
20 November 2015 | Previous accounting period extended from 30 September 2015 to 31 October 2015 |
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
17 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
24 October 2013 | Registered office address changed from 8 8 Kent Road Peterborough Cambridgeshire PE3 6DG England on 24 October 2013 |
24 October 2013 | Registered office address changed from 8 8 Kent Road Peterborough Cambridgeshire PE3 6DG England on 24 October 2013 |
23 October 2013 | Registered office address changed from Ahead Spedition Ltd 8 Kent Road Peterborough Cambridgeshire PE3 6DG England on 23 October 2013 |
23 October 2013 | Registered office address changed from Ahead Spedition Ltd 8 Kent Road Peterborough Cambridgeshire PE3 6DG England on 23 October 2013 |
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|