(AA) Full accounts for the period ending 31st December 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(32 pages)
|
(AP01) New director was appointed on 7th November 2022
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th June 2022 to 31st December 2022
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, March 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th June 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(30 pages)
|
(CH01) On 1st January 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th September 2021 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th May 2021
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th May 2021
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th June 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(29 pages)
|
(TM01) Director's appointment terminated on 26th June 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th February 2020
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th June 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending 30th June 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending 30th June 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(29 pages)
|
(TM01) Director's appointment terminated on 30th July 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st July 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th June 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(32 pages)
|
(AP01) New director was appointed on 1st June 2016
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On 1st June 2016, company appointed a new person to the position of a secretary
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 10th May 2016: 1281012.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 3rd November 2015
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd November 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd November 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Burleigh House 357 Strand London WC2R 0HS England on 9th November 2015 to The Manorway Coryton Stanford Le Hope Essex SS17 9LN
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, October 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 22nd September 2015: 1281012.00 GBP
filed on: 8th, October 2015
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 22nd September 2015
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd September 2015
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Manorway Coryton Stanford Le Hope Essex SS17 9LN on 5th October 2015 to Burleigh House 357 Strand London WC2R 0HS
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 22nd September 2015
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd September 2015
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd September 2015
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return up to 22nd April 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 4th June 2014: 1199429.00 GBP
capital
|
|
(AD01) Registered office address changed from the Manor Way Coryton Stanford Le Hope Essex SS17 9LN United Kingdom on 25th November 2013
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On 20th November 2013 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th November 2013 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Fuel Technology Unit the Manorway Coryton Stanford Le Hope Essex SS17 9LN United Kingdom on 20th November 2013
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On 7th November 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Greyhound House 23-24 George Street Richmond Surrey TW9 1HY United Kingdom on 14th November 2013
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On 7th November 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 30th June 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(8 pages)
|
(CH01) On 19th December 2012 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 19th December 2012 secretary's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th December 2012 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 30th June 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(8 pages)
|
(AAMD) Amended accounts made up to 30th June 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 3rd, October 2011
| resolution
|
|
(SH01) Statement of Capital on 27th June 2011: 1199429.00 GBP
filed on: 27th, July 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2011
filed on: 11th, May 2011
| annual return
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on 9th May 2011
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 7th December 2010 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th December 2010 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On 21st January 2011, company appointed a new person to the position of a secretary
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st July 2010: 1107667.00 GBP
filed on: 7th, October 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 30th April 2011 to 31st May 2011
filed on: 5th, August 2010
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 30th, July 2010
| resolution
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on 26th May 2010
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th May 2010
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 25th May 2010
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th May 2010
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th May 2010
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th May 2010
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th May 2010
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, April 2010
| incorporation
|
Free Download
(28 pages)
|