(MR01) Registration of charge 062829870003, created on Tuesday 28th November 2023
filed on: 14th, December 2023
| mortgage
|
Free Download
(25 pages)
|
(AA) Full accounts data made up to Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 30th September 2021
filed on: 23rd, April 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 062829870002, created on Tuesday 30th November 2021
filed on: 2nd, December 2021
| mortgage
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to Wednesday 30th September 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates Monday 1st February 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 062829870001, created on Thursday 21st May 2020
filed on: 28th, May 2020
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 1st February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 1st February 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 1st February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Friday 18th November 2016
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st February 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 18th November 2016 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 18th November 2016 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 18th November 2016
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 1 Kings Avenue London, N21 3NA, United Kingdom to Harefield Oil Terminal Harvil Road Uxbridge UB9 6JL on Friday 18th November 2016
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF to Harefield Oil Terminal Harvil Road Uxbridge UB9 6JL on Friday 18th November 2016
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st December 2015 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 10th February 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(8 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 10th February 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to Tuesday 30th September 2014, originally was Tuesday 30th June 2015.
filed on: 24th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 18th June 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 20th June 2014
capital
|
|
(CH01) On Wednesday 19th June 2013 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 31st July 2013 from 26 Richmond Road Olton Solihull West Midlands B92 7RP
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Wednesday 31st July 2013
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 18th June 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 18th June 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 18th June 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Friday 1st January 2010
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Friday 1st January 2010
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 18th June 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 16th, June 2010
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed load of rubbish LIMITEDcertificate issued on 16/06/10
filed on: 16th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Tuesday 1st June 2010
change of name
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 24th, March 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 9th July 2009
filed on: 9th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 24th, March 2009
| accounts
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 26th, June 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 26th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 26th June 2008
filed on: 26th, June 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 26/06/2008 from 26 richmond road, olton solihull west midlands B92 7RP
filed on: 26th, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, June 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 18th, June 2007
| incorporation
|
Free Download
(18 pages)
|