CS01 |
Confirmation statement with no updates 2024-01-25
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 4th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-25
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 45 Ravenscraig Road London N11 1AE United Kingdom to Coach House Bellevue Road London N11 3NY on 2023-01-18
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-25
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-25
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-01-25
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-25
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-01-10
filed on: 10th, January 2019
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 10th, January 2019
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Chalk Farm Parade Adelaide Road London NW3 2BN to 45 Ravenscraig Road London N11 1AE on 2018-09-17
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-25
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-25
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-01-25 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-19: 100.00 GBP
capital
|
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-01-25 with full list of members
filed on: 21st, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-21: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 27th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-01-25 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-19: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 20 Haverstock Hill London NW3 2BL England on 2014-02-18
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 28th, September 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Chalk Farm Parade Adelaide Road London NW3 2BN England on 2013-09-28
filed on: 28th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Haverstock Hill London NW3 2BL on 2013-09-27
filed on: 27th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-25 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 78 Mill Lane London NW6 1JZ on 2012-10-10
filed on: 10th, October 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 19th, July 2012
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2012-03-28
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-03-28
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-12-28 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2011-12-01 secretary's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-12-01 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 27th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-12-28 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 2nd, October 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009-12-28 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-12-28 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-12-28 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 4th, November 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 24/02/2009 from 18 the coppice, great north road barnet herts EN5 1HL
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-02-10
filed on: 10th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2007-12-31
filed on: 20th, October 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On 2008-09-24 Director appointed
filed on: 24th, September 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2008-08-04
filed on: 4th, August 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed pure fuel LTDcertificate issued on 18/03/08
filed on: 14th, March 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 2007-02-02 New secretary appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007-01-01. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, February 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007-02-02 New director appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-02-02 New secretary appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-02-02 New director appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007-01-01. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, February 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 2006-12-28 Director resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-12-28 Secretary resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, December 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 28th, December 2006
| incorporation
|
Free Download
(9 pages)
|
288b |
On 2006-12-28 Director resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-12-28 Secretary resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|