CS01 |
Confirmation statement with no updates Thursday 7th December 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 6th December 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 30, Nailsworth Mills Estate Avening Road Nailsworth Stroud Gloucestershire GL6 0BS England to Unit 16 Mill Park Hawks Green Industrial Estate Cannock Staffordshire WS11 7XT on Wednesday 14th December 2022
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st December 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 20th, October 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 099072640001 satisfaction in full.
filed on: 6th, May 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 7th December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flufuel Limited Lakeside Industrial Park Cotswold Dene Standlake Witney Oxfordshire OX29 7PL to Unit 30, Nailsworth Mills Estate Avening Road Nailsworth Stroud Gloucestershire GL6 0BS on Wednesday 5th January 2022
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th October 2021.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th October 2021.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th October 2021.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: Sunday 31st October 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 7th December 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st July 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: Friday 5th June 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st May 2020.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 9th December 2019
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st December 2020. Originally it was Friday 31st July 2020
filed on: 28th, April 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099072640002, created on Wednesday 4th March 2020
filed on: 13th, March 2020
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th December 2019
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 25th November 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a medium company for the period ending on Tuesday 31st July 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 31st July 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH02 |
Directors's details were changed on Friday 13th October 2017
filed on: 6th, December 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st December 2017.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Friday 13th October 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th December 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 9th January 2017
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd September 2016.
filed on: 21st, November 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd September 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 80 - 83 Long Lane London EC1A 9ET England to Flufuel Limited Lakeside Industrial Park Cotswold Dene Standlake Witney Oxfordshire OX29 7PL on Wednesday 2nd November 2016
filed on: 2nd, November 2016
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd September 2016.
filed on: 2nd, November 2016
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2016 to Sunday 31st July 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099072640001, created on Monday 29th February 2016
filed on: 9th, March 2016
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 8th December 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|