AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 26th May 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 9th, November 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th May 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thursday 22nd July 2021 director's details were changed
filed on: 22nd, July 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd July 2021
filed on: 22nd, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd July 2021
filed on: 22nd, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd July 2021 director's details were changed
filed on: 22nd, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th May 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th April 2016
filed on: 11th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Thursday 7th April 2016 secretary's details were changed
filed on: 11th, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 7th April 2016 director's details were changed
filed on: 11th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th December 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 14th December 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th December 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th December 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, November 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th December 2015
filed on: 17th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 17th December 2015
|
capital |
|
CH01 |
On Friday 13th February 2015 director's details were changed
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 13th February 2015 director's details were changed
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 13th February 2015 secretary's details were changed
filed on: 13th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th December 2014
filed on: 21st, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 21st January 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th December 2013
filed on: 15th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th December 2012
filed on: 11th, January 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wednesday 21st November 2012 director's details were changed
filed on: 21st, November 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st November 2012 director's details were changed
filed on: 21st, November 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 21st November 2012 secretary's details were changed
filed on: 21st, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 11th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th December 2011
filed on: 3rd, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 1st, July 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th December 2010
filed on: 4th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 14th, September 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th December 2009
filed on: 18th, January 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 21st, December 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to Tuesday 20th January 2009 - Annual return with full member list
filed on: 20th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 17th, July 2008
|
accounts |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, May 2008
|
incorporation |
Free Download
(8 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, May 2008
|
incorporation |
Free Download
(7 pages)
|
CERTNM |
Company name changed flame staffing LIMITEDcertificate issued on 10/05/08
filed on: 8th, May 2008
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed fuel staffing LIMITEDcertificate issued on 06/05/08
filed on: 1st, May 2008
|
change of name |
Free Download
(3 pages)
|
363a |
Period up to Tuesday 12th February 2008 - Annual return with full member list
filed on: 12th, February 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Tuesday 12th February 2008 - Annual return with full member list
filed on: 12th, February 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 15th, June 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 15th, June 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 07/06/07 from: 21 the avenue, goring by sea worthing west sussex BN12 6HS
filed on: 7th, June 2007
|
address |
Free Download
(2 pages)
|
287 |
Registered office changed on 07/06/07 from: 21 the avenue, goring by sea worthing west sussex BN12 6HS
filed on: 7th, June 2007
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2006
|
incorporation |
Free Download
(12 pages)
|