AA |
Micro company accounts made up to 31st May 2023
filed on: 10th, April 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(12 pages)
|
AD02 |
Single Alternative Inspection Location changed from 45 Pont Street London SW1X 0BD England at an unknown date to 14 Shute End Wokingham RG40 1BJ
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 45 Pont Street London SW1X 0BD England on 7th March 2022 to 14 Shute End Wokingham Berkshire RG40 1BJ
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 329C Barkham Road Wokingham RG41 4DJ England on 3rd September 2021 to 45 Pont Street London SW1X 0BD
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 70B Aubert Park London N5 1TS United Kingdom on 19th April 2021 to 329C Barkham Road Wokingham RG41 4DJ
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 45 Pont Street London SW1X 0BD England on 8th October 2020 to 70B Aubert Park London N5 1TS
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England on 1st April 2020 to 45 Pont Street London SW1X 0BD
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 30th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 8 Lincoln's Inn Fields London WC2A 3BP on 12th April 2017 to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(13 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 45 Pont Street London SW1X 0BD at an unknown date
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th June 2015: 1.00 GBP
capital
|
|
CH01 |
On 31st December 2014 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st December 2014 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th February 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2014
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Fitzgerald & Law Lincoln's Inn Fields London WC2A 3BP England on 19th January 2015 to 8 Lincoln's Inn Fields London WC2A 3BP
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 27/28 Eastcastle Street London W1W 8DH on 8th January 2015 to 8 Fitzgerald & Law Lincoln's Inn Fields London WC2A 3BP
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th May 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th July 2014
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed T2 oil and gas LIMITEDcertificate issued on 20/06/14
filed on: 20th, June 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, June 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th June 2014
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 25th July 2013
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th July 2013
filed on: 25th, July 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 25th July 2013
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, May 2013
| incorporation
|
Free Download
(44 pages)
|