(CS01) Confirmation statement with no updates 6th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 080704490001 in full
filed on: 16th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 28th February 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th April 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th April 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 17th April 2015: 100.00 GBP
capital
|
|
(TM01) 8th April 2015 - the day director's appointment was terminated
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2nd March 2015 - the day director's appointment was terminated
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 31st October 2013 to 30th April 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 14th May 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th May 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th May 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th May 2014: 100.00 GBP
capital
|
|
(CH01) On 14th May 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th May 2014
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080704490001
filed on: 28th, August 2013
| mortgage
|
Free Download
(12 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th May 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 14th April 2013 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Brookside Bar Chesterfield S40 3PJ United Kingdom on 24th January 2013
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed 4TEC lubricants LTDcertificate issued on 03/01/13
filed on: 3rd, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 3rd January 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Previous accounting period shortened to 31st October 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, May 2012
| incorporation
|
Free Download
(37 pages)
|