AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address 38-43 Lincoln's Inn Fields London WC2A 3PE. Change occurred on Thursday 11th May 2023. Company's previous address: Tricor Suite 50 Mark Lane London London EC3R 7QR.
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(20 pages)
|
SH19 |
100093.75 GBP is the capital in company's statement on Tuesday 7th January 2020
filed on: 7th, January 2020
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 12/12/19
filed on: 7th, January 2020
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, January 2020
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1156504.02 GBP is the capital in company's statement on Tuesday 24th May 2016
capital
|
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th May 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 19th February 2014.
filed on: 25th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th May 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1156504.02 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|
TM01 |
Director's appointment was terminated on Monday 7th April 2014
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 3rd January 2014 from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH England
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th May 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 17th December 2012 from 40 the Cutts Derriaghy Dunmurray Beltast BT17 9HS
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th May 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 12th, August 2011
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2011
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th May 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 20th, July 2010
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Friday 14th May 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 14th May 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 14th May 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th May 2010
filed on: 18th, June 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2008
filed on: 19th, October 2009
| accounts
|
Free Download
(18 pages)
|
363a |
Period up to Wednesday 17th June 2009 - Annual return with full member list
filed on: 17th, June 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 4th, June 2009
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2008
filed on: 3rd, April 2009
| accounts
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 01/10/08
filed on: 8th, October 2008
| capital
|
Free Download
(1 page)
|
288a |
On Wednesday 8th October 2008 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 8th, October 2008
| resolution
|
Free Download
(23 pages)
|
288a |
On Wednesday 8th October 2008 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(3 pages)
|
288b |
On Tuesday 30th September 2008 Appointment terminate, director and secretary
filed on: 30th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 30th September 2008 - Annual return with full member list
filed on: 30th, September 2008
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 01/09/2008 from gundrymor trading estate three cross road west moors wimborne dorset BH21 6QW
filed on: 1st, September 2008
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 27th, August 2008
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed minster fuels LIMITEDcertificate issued on 20/08/08
filed on: 4th, August 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/07/2008 from esso west london terminal bedfont road stanwekk staines TW19 7LZ
filed on: 10th, July 2008
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, July 2008
| incorporation
|
Free Download
(12 pages)
|
288a |
On Tuesday 1st July 2008 Director appointed
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 1st July 2008 Director and secretary appointed
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 1st July 2008 Appointment terminated director
filed on: 1st, July 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed newmyer dawn LIMITEDcertificate issued on 02/07/08
filed on: 30th, June 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On Monday 14th May 2007 Secretary resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, May 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 14th, May 2007
| incorporation
|
Free Download
(16 pages)
|
288b |
On Monday 14th May 2007 Secretary resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|