CS01 |
Confirmation statement with updates 18th January 2024
filed on: 2nd, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2023
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 31st July 2022
filed on: 21st, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2022
filed on: 21st, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th January 2022
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2021
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 2nd, October 2020
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 18th January 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 13th, September 2018
|
accounts |
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 28th March 2018: 101.00 GBP
filed on: 8th, May 2018
|
capital |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 22nd, September 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 13th November 2016
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th November 2015
filed on: 17th, November 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Frank Thompson 5th Floor Milton Gate 60 Chiswell Street London EC1Y 4SA on 13th November 2015 to 5th Floor Milton Gate 60 Chiswell Street London EC1Y 4SA
filed on: 13th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 25th August 2015
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th August 2015
filed on: 13th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2014
filed on: 22nd, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd October 2014: 100.00 GBP
|
capital |
|
CH01 |
On 22nd October 2014 director's details were changed
filed on: 22nd, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ergo Building Mere Way Ruddington Fields Ruddington Nottingham Nottinghamshire NG11 6JS on 24th September 2014 to C/O Frank Thompson 5Th Floor Milton Gate 60 Chiswell Street London EC1Y 4SA
filed on: 24th, September 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 22nd, July 2014
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 30th May 2014
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th May 2014
filed on: 28th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2013
filed on: 6th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th November 2013: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed endex gas spot LTDcertificate issued on 26/03/13
filed on: 26th, March 2013
|
change of name |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st October 2013 to 31st December 2013
filed on: 16th, November 2012
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2012
|
incorporation |
Free Download
(33 pages)
|