AP01 |
New director appointment on Thursday 21st December 2023.
filed on: 3rd, January 2024
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 21st December 2023
filed on: 22nd, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 21st December 2023
filed on: 22nd, December 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th September 2023
filed on: 28th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 30th April 2022
filed on: 7th, August 2023
|
accounts |
Free Download
(38 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 30th April 2021
filed on: 19th, December 2022
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th September 2022
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 4th, February 2022
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 21st, January 2022
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 30th April 2020
filed on: 24th, November 2021
|
accounts |
Free Download
|
SH01 |
100.00 EUR, 2040.00 GBP is the capital in company's statement on Thursday 31st December 2020
filed on: 11th, October 2021
|
capital |
Free Download
(3 pages)
|
CH01 |
On Tuesday 29th September 2015 director's details were changed
filed on: 11th, October 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 29th September 2015 secretary's details were changed
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th September 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 26th April 2021
filed on: 26th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 20th April 2021
filed on: 26th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 20th April 2021
filed on: 26th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th September 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 30th April 2019
filed on: 13th, October 2020
|
accounts |
Free Download
(46 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2019 to Monday 29th April 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th September 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 1st July 2019
filed on: 11th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 30th April 2018
filed on: 23rd, January 2019
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th September 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 30th April 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th September 2017
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
1001.00 GBP is the capital in company's statement on Friday 28th April 2017
filed on: 31st, May 2017
|
capital |
Free Download
(8 pages)
|
SH01 |
1941.00 GBP is the capital in company's statement on Friday 28th April 2017
filed on: 31st, May 2017
|
capital |
Free Download
(8 pages)
|
AA |
Full accounts data made up to Saturday 30th April 2016
filed on: 11th, May 2017
|
accounts |
Free Download
(39 pages)
|
AD01 |
Registered office address changed from Ramsden Court Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR to C/O Denco Lubrication Ltd Ramsden Court Ramsden Road, Rotherwas Industrial Estate Hereford HR2 6LR on Tuesday 7th February 2017
filed on: 7th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 28th September 2016
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(59 pages)
|
AA01 |
Current accounting period shortened to Saturday 30th April 2016, originally was Friday 30th September 2016.
filed on: 4th, March 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham England B3 2RT England to Ramsden Court Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR on Friday 13th November 2015
filed on: 13th, November 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, September 2015
|
incorporation |
Free Download
(21 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th September 2015
|
capital |
|