AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 28, 2023
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 28, 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 11, 2022
filed on: 30th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 5, 2022
filed on: 10th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 5, 2022
filed on: 5th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 5, 2022
filed on: 5th, May 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On May 5, 2022 director's details were changed
filed on: 5th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2021
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 28, 2017
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 28, 2016
filed on: 29th, July 2016
|
annual return |
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 28, 2015
filed on: 27th, July 2015
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 28, 2014 with full list of members
filed on: 29th, August 2014
|
annual return |
Free Download
(15 pages)
|
CERTNM |
Company name changed endurance fuel LIMITEDcertificate issued on 02/07/14
filed on: 2nd, July 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on June 11, 2014 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 2nd, July 2014
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 28, 2013
filed on: 22nd, July 2013
|
annual return |
Free Download
(15 pages)
|
SH01 |
Capital declared on July 22, 2013: 200.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 28, 2012 with full list of members
filed on: 2nd, August 2012
|
annual return |
Free Download
(15 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to March 31, 2012
filed on: 12th, December 2011
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 28, 2011: 200.00 GBP
filed on: 6th, September 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
On August 31, 2011 new director was appointed.
filed on: 31st, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 31, 2011 new director was appointed.
filed on: 31st, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 31, 2011 new director was appointed.
filed on: 31st, August 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 5, 2011
filed on: 5th, July 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2011
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|