CH01 |
On Wednesday 6th December 2023 director's details were changed
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th April 2023
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Nailsworth Mills Estate Avening Road Nailsworth Gloucestershire GL6 0BS England to Unit 16 Mill Park Hawks Green Industrial Estate Cannock Staffordshire WS11 7XT on Wednesday 14th December 2022
filed on: 14th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 26th, October 2022
|
accounts |
Free Download
(6 pages)
|
MR04 |
Charge 098931270001 satisfaction in full.
filed on: 6th, May 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 26th April 2022
filed on: 29th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 12th, November 2021
|
accounts |
Free Download
(47 pages)
|
AP01 |
New director appointment on Friday 29th October 2021.
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th October 2021.
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th October 2021.
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 29th October 2021
filed on: 4th, November 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 29th October 2021
filed on: 4th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 29th October 2021
filed on: 4th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 22nd June 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flofuel Limited Lakeside Industrial Park Cotswold Dene Standlake Witney Oxfordshire OX29 7PL to Nailsworth Mills Estate Avening Road Nailsworth Gloucestershire GL6 0BS on Thursday 3rd December 2020
filed on: 3rd, December 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 2nd December 2020
filed on: 2nd, December 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st July 2019
filed on: 7th, August 2020
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd June 2020
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 30th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 5th June 2020
filed on: 30th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 5th June 2020
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st May 2020.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2020. Originally it was Friday 31st July 2020
filed on: 28th, April 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 9th December 2019
filed on: 28th, April 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 098931270002, created on Wednesday 4th March 2020
filed on: 13th, March 2020
|
mortgage |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 22nd November 2019
filed on: 29th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 22nd June 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Tuesday 31st July 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(43 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 13th March 2018
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th July 2018.
filed on: 30th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd June 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Monday 31st July 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, March 2018
|
resolution |
Free Download
(22 pages)
|
CH01 |
On Friday 13th October 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd June 2017
filed on: 23rd, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to Sunday 31st July 2016
filed on: 25th, April 2017
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th November 2016
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Monday 9th January 2017
filed on: 17th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd September 2016.
filed on: 2nd, November 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd September 2016
filed on: 2nd, November 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2016 to Sunday 31st July 2016
filed on: 2nd, November 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 80-83 Long Lane London EC1A 9ET England to Lakeside Industrial Park Cotswold Dene Standlake Witney Oxfordshire OX29 7PL on Wednesday 2nd November 2016
filed on: 2nd, November 2016
|
address |
Free Download
(2 pages)
|
SH01 |
30284.69 GBP is the capital in company's statement on Monday 25th April 2016
filed on: 1st, August 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
31507.69 GBP is the capital in company's statement on Wednesday 15th June 2016
filed on: 1st, August 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
28022.00 GBP is the capital in company's statement on Friday 26th February 2016
filed on: 24th, March 2016
|
capital |
Free Download
(17 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, March 2016
|
resolution |
Free Download
(24 pages)
|
MR01 |
Registration of charge 098931270001, created on Monday 29th February 2016
filed on: 8th, March 2016
|
mortgage |
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 27th, November 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on Friday 27th November 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|