(CS01) Confirmation statement with no updates 7th December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 6th December 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 30, Nailsworth Mills Estate Avening Road Nailsworth Stroud Gloucestershire GL6 0BS England on 14th December 2022 to Unit 16 Mill Park Hawks Green Industrial Estate Cannock Staffordshire WS11 7XT
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st December 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 20th, October 2022
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 099073910001 in full
filed on: 6th, May 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Flufuel Limited Lakeside Industrial Park Cotswold Dene Standlake Witney Oxfordshire OX29 7PL on 4th January 2022 to Unit 30, Nailsworth Mills Estate Avening Road Nailsworth Stroud Gloucestershire GL6 0BS
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th October 2021
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th October 2021
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th October 2021
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on 31st October 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th December 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st July 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on 5th June 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2020
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th December 2019
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st July 2020 to 31st December 2020
filed on: 28th, April 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 099073910002, created on 4th March 2020
filed on: 16th, March 2020
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th December 2019
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 17th October 2019
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st July 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 7th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st July 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(15 pages)
|
(CH01) On 13th October 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st December 2017
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 13th October 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 1st January 2017
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th December 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 9th January 2017
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st July 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 80 - 83 Long Lane London EC1A 9ET England on 2nd November 2016 to Flufuel Limited Lakeside Industrial Park Cotswold Dene Standlake Witney Oxfordshire OX29 7PL
filed on: 2nd, November 2016
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd September 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd September 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 22nd September 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099073910001, created on 29th February 2016
filed on: 8th, March 2016
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Incorporation
filed on: 8th, December 2015
| incorporation
|
Free Download
(8 pages)
|