CH01 |
On 16th December 2022 director's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th December 2022 director's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 16th December 2022 director's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th December 2022
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 7th December 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th December 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th December 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th December 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th December 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fuel Side 8-12 Creekside Unit B11 London SE8 3DX England on 7th December 2021 to Fuel Tank 8-12 Creekside Unit a112 London SE8 3DX
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 14th March 2020 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 20th December 2019 director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th December 2019 director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th December 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th December 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th December 2019 director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 100 Borough High Street London SE1 1LB England on 20th December 2019 to Fuel Side 8-12 Creekside Unit B11 London SE8 3DX
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 30th June 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st June 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 080917750001, created on 16th November 2018
filed on: 20th, November 2018
| mortgage
|
Free Download
(43 pages)
|
PSC01 |
Notification of a person with significant control 1st June 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st June 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th June 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Adams & Moore House Instone Road Dartford Kent DA1 2AG on 4th April 2016 to 100 Borough High Street London SE1 1LB
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 7th March 2015: 1003.00 GBP
filed on: 21st, October 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 6th March 2015
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd June 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st July 2014: 1000.00 GBP
capital
|
|
AD01 |
Change of registered address from 151 Glenesk Road Eltham London London SE9 1RD United Kingdom on 21st July 2014 to Adams & Moore House Instone Road Dartford Kent DA1 2AG
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Adams & Moore House Instone Road Dartford Kent on 21st July 2014 to Adams & Moore House Instone Road Dartford Kent DA1 2AG
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, June 2012
| incorporation
|
Free Download
(23 pages)
|