GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, November 2020
|
dissolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 13th November 2019
filed on: 13th, November 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates Tuesday 1st October 2019
filed on: 12th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st October 2018
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 14th June 2018
filed on: 14th, June 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 30th November 2017
filed on: 30th, November 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 8th, November 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st October 2017
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st October 2016
filed on: 2nd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st October 2015
filed on: 29th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 29th October 2015
|
capital |
|
TM01 |
Director's appointment was terminated on Tuesday 29th September 2015
filed on: 29th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(13 pages)
|
CERTNM |
Company name changed the community oil recycled products CICcertificate issued on 08/08/15
filed on: 8th, August 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st October 2014
filed on: 28th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 28th October 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed community oil recycling project C.I.C.certificate issued on 04/08/14
filed on: 4th, August 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 24th, February 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st October 2013
filed on: 29th, October 2013
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, July 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed labourplus community colleges C.I.C.certificate issued on 23/07/13
filed on: 23rd, July 2013
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th January 2013.
filed on: 21st, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st October 2012
filed on: 29th, October 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 8th, June 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st October 2011
filed on: 29th, October 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 30th, September 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st October 2010
filed on: 14th, December 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 5th, October 2010
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 29th, October 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st October 2009
filed on: 29th, October 2009
|
annual return |
Free Download
(5 pages)
|
288b |
On Wednesday 30th September 2009 Appointment terminated director
filed on: 30th, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 30th September 2009 Appointment terminated secretary
filed on: 30th, September 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 14th, August 2009
|
accounts |
Free Download
(12 pages)
|
288b |
On Sunday 25th January 2009 Appointment terminated secretary
filed on: 25th, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 25/01/2009 from 2 beaumont road worthing west sussex BN14 8HG
filed on: 25th, January 2009
|
address |
Free Download
(1 page)
|
288a |
On Monday 10th November 2008 Secretary appointed
filed on: 10th, November 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 07/11/2008 from 155 rowlands road worthing west sussex BN11 3LH
filed on: 7th, November 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to Monday 3rd November 2008 - Annual return with full member list
filed on: 3rd, November 2008
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 7th, December 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 7th, December 2007
|
accounts |
Free Download
(1 page)
|