(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 25th, March 2024
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2023/05/18.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/05/18
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/05/18
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/05/18.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 22nd, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 18th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 14th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to 2020/06/30. Originally it was 2020/05/31
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 076380550003 satisfaction in full.
filed on: 29th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076380550001 satisfaction in full.
filed on: 29th, August 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/08/23
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Dj Davies Fuels Blaenau Depot Pantyblodau Road Blaenau Ammanford Dyfed SA18 3BX on 2019/08/29 to 338 Euston Road London NW1 3BG
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/08/23.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/08/23.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/08/23
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/08/23
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/08/23
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(MR04) Charge 076380550002 satisfaction in full.
filed on: 10th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 25th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 16th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2016/03/19.
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2016/04/18
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/18
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/04/18
capital
|
|
(TM01) Director's appointment terminated on 2015/03/19
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 076380550003, created on 2015/04/30
filed on: 8th, May 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076380550002, created on 2015/04/15
filed on: 21st, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 076380550001, created on 2015/03/30
filed on: 9th, April 2015
| mortgage
|
Free Download
(18 pages)
|
(AP01) New director appointment on 2015/03/19.
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/03/18
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/18
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/18
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/05/31
filed on: 24th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/05/01.
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/05/01.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/17
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/23
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/05/31
filed on: 20th, February 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/17
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/04/05
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/05/31
filed on: 14th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/05/25 from , 13a Victoria Gardens, Neath, West Glamorgan, SA11 3AY, United Kingdom
filed on: 25th, May 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/05/25.
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/05/25
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/05/25
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/05/17
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2011/10/26.
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/10/26.
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, May 2011
| incorporation
|
Free Download
(22 pages)
|