(AA) Micro company accounts made up to 2022-09-30
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-05-17
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 23rd, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-05-17
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-17
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-11-27
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-17
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Stockton Park Oldham OL4 3BG. Change occurred on 2020-01-06. Company's previous address: Total Filling Station Longsight Road Greenmount Bury Lancashire BL8 4DB.
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-17
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2018-03-31 (was 2018-09-30).
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-17
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-07-11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-17
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 2nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-17
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2015-12-01
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-17
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-17
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2013-05-31 to 2013-03-31
filed on: 27th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-17
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-01-15 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Total Filing Station 1287 Leeds Road Huddersfield HD5 0RL United Kingdom on 2012-12-21
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, May 2012
| incorporation
|
Free Download
(20 pages)
|