GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 13th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on February 27, 2020
filed on: 27th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 6, 2019
filed on: 9th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2017
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 1, 2017
filed on: 4th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 20th, August 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 29, 2017
filed on: 29th, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 30, 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 14th, March 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 15, 2016
filed on: 15th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On October 10, 2016 director's details were changed
filed on: 15th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 23, 2016
filed on: 25th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 25, 2016
filed on: 22nd, August 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 23, 2016
filed on: 18th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 11th, March 2016
|
accounts |
Free Download
(3 pages)
|
AP03 |
On August 13, 2015 - new secretary appointed
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 23, 2015 with full list of members
filed on: 23rd, July 2015
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 18, 2015 with full list of members
filed on: 20th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 20, 2015: 3.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to November 30, 2015
filed on: 16th, June 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 5th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 5th, December 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 21, 2014: 3.00 GBP
filed on: 21st, July 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
On July 21, 2014 new director was appointed.
filed on: 21st, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 21, 2014 new director was appointed.
filed on: 21st, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 3, 2014. Old Address: Harefield Oil Terminal Harvil Road Harefield UB9 6JL England
filed on: 3rd, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2014
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on June 18, 2014: 1 GBP
|
capital |
|