AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, October 2023
|
accounts |
Free Download
(115 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on Tuesday 2nd May 2023
filed on: 9th, May 2023
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU United Kingdom to 10 Bricket Road St Albans Hertfordshire AL1 3JX on Tuesday 2nd May 2023
filed on: 2nd, May 2023
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on Tuesday 2nd May 2023
filed on: 2nd, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 24th, September 2022
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 24th, September 2022
|
accounts |
Free Download
(145 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 5th, October 2021
|
accounts |
Free Download
(113 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 15th, September 2020
|
accounts |
Free Download
(79 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 15th, September 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 26th, September 2019
|
accounts |
Free Download
(64 pages)
|
LLCH02 |
Directors's details were changed on Monday 2nd July 2018
filed on: 17th, October 2018
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU United Kingdom to Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU on Tuesday 10th July 2018
filed on: 10th, July 2018
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on Monday 2nd July 2018
filed on: 9th, July 2018
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 27th, June 2018
|
accounts |
Free Download
(52 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(15 pages)
|
LLCH02 |
Directors's details were changed on Friday 23rd February 2018
filed on: 23rd, February 2018
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: Friday 24th November 2017
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on Friday 24th November 2017
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 15th, August 2017
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 18th, October 2016
|
accounts |
Free Download
(17 pages)
|
LLCH02 |
Directors's details were changed on Friday 1st July 2016
filed on: 1st, July 2016
|
officers |
Free Download
(1 page)
|
LLAD02 |
On Thursday 1st January 1970 location of register of charges was changed to 1 Park Row Leeds LS1 5AB
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU on Friday 1st July 2016
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Building 2 Abbey View Everard Close St. Albans Hertfordshire AL1 2QU England to 1 Park Row Leeds LS1 5AB on Wednesday 22nd June 2016
filed on: 22nd, June 2016
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Tuesday 12th April 2016
filed on: 18th, May 2016
|
annual return |
Free Download
(14 pages)
|
LLAD01 |
Registered office address changed from C/O Motor Fuel Limited Suite 6 - Clock House Court 5-7 London Road St. Albans Hertfordshire AL1 1LA to Building 2 Abbey View Everard Close St. Albans Hertfordshire AL1 2QU on Wednesday 26th August 2015
filed on: 26th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 23rd, June 2015
|
accounts |
Free Download
(12 pages)
|
LLAR01 |
Annual return made up to Sunday 12th April 2015
filed on: 3rd, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 15th, May 2014
|
accounts |
Free Download
(13 pages)
|
LLAR01 |
Annual return made up to Saturday 12th April 2014
filed on: 7th, May 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 13th, June 2013
|
accounts |
Free Download
(14 pages)
|
LLCH02 |
Directors's details were changed on Wednesday 1st August 2012
filed on: 7th, May 2013
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details were changed on Wednesday 1st August 2012
filed on: 7th, May 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to Friday 12th April 2013
filed on: 7th, May 2013
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Change of registered office on Tuesday 14th August 2012 from 4 Jardine House Bessborough Road Harrovian Business Village Harrow Middlesex HA1 3EX
filed on: 14th, August 2012
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Thursday 12th April 2012
filed on: 6th, June 2012
|
annual return |
Free Download
(3 pages)
|
LLCH02 |
Directors's details were changed on Thursday 30th June 2011
filed on: 6th, June 2012
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2012
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st August 2011
filed on: 29th, May 2012
|
accounts |
Free Download
(12 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, April 2012
|
gazette |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: Sunday 8th January 2012
filed on: 8th, January 2012
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: Sunday 8th January 2012
filed on: 8th, January 2012
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: Sunday 8th January 2012
filed on: 8th, January 2012
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on Sunday 8th January 2012
filed on: 8th, January 2012
|
officers |
Free Download
(3 pages)
|
LLAP01 |
New director appointment on Wednesday 7th December 2011.
filed on: 7th, December 2011
|
officers |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2011
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Tuesday 12th April 2011
filed on: 6th, October 2011
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2011
|
gazette |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 12th, April 2010
|
incorporation |
Free Download
(9 pages)
|