AP01 |
New director appointment on Wednesday 11th January 2023.
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: Saturday 31st December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 31st October 2022
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 6th April 2022 - new secretary appointed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 6th April 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 24th March 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 15th July 2021
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 15th July 2021
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 15th July 2021
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th March 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 21st, May 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
17400.53 GBP is the capital in company's statement on Tuesday 27th April 2021
filed on: 14th, May 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 70 Claremont Road Surbiton Surrey KT6 4RH to 6th Floor 60 Gracechurch Street London EC3V 0HR on Friday 7th May 2021
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 30th June 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(30 pages)
|
SH01 |
174005.34 GBP is the capital in company's statement on Thursday 12th March 2020
filed on: 21st, April 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 31st March 2021
filed on: 31st, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, March 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th March 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089549600002, created on Tuesday 13th August 2019
filed on: 20th, August 2019
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 089549600001, created on Tuesday 13th August 2019
filed on: 15th, August 2019
| mortgage
|
Free Download
(49 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th May 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 24th March 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(16 pages)
|
SH01 |
17345.61 GBP is the capital in company's statement on Monday 31st December 2018
filed on: 31st, December 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
15282.05 GBP is the capital in company's statement on Friday 12th October 2018
filed on: 12th, October 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
15040.50 GBP is the capital in company's statement on Thursday 28th June 2018
filed on: 28th, June 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 19th June 2018.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th June 2018.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
NM01 |
Resolution of change of name
filed on: 21st, June 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed the steam oil production company LTDcertificate issued on 21/06/18
filed on: 21st, June 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 21st June 2018
filed on: 21st, June 2018
| resolution
|
Free Download
|
CS01 |
Confirmation statement with no updates Saturday 24th March 2018
filed on: 24th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 24th March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(17 pages)
|
SH01 |
13000.00 GBP is the capital in company's statement on Saturday 15th October 2016
filed on: 18th, October 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 24th March 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, November 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on Tuesday 3rd November 2015
filed on: 30th, November 2015
| capital
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Tuesday 30th June 2015. Originally it was Tuesday 31st March 2015
filed on: 8th, May 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 24th March 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
2500.00 GBP is the capital in company's statement on Wednesday 8th April 2015
capital
|
|
SH01 |
12500.00 GBP is the capital in company's statement on Wednesday 8th April 2015
filed on: 8th, April 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 17th April 2014.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
2500.00 GBP is the capital in company's statement on Thursday 17th April 2014
filed on: 17th, April 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 17th April 2014.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|