GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th October 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Sunday 4th October 2020
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th October 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th October 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Ape Accessories, 178 Regent Street Kettering NN16 8QH. Change occurred on Wednesday 4th October 2017. Company's previous address: C/O Andrew Byatt / Nick Weed Ape Accessories 178 Regent Street Kettering Northamptonshire NN16 8QH England.
filed on: 4th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 4th October 2017
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 12th May 2017
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 3rd, November 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st June 2016
filed on: 4th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 2nd, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th May 2016
filed on: 12th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2015 to Tuesday 31st March 2015
filed on: 12th, February 2016
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed acemotorbikes LTDcertificate issued on 13/07/15
filed on: 13th, July 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 11th July 2015.
filed on: 11th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 11th July 2015 director's details were changed
filed on: 11th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Andrew Byatt / Nick Weed Ape Accessories 178 Regent Street Kettering Northamptonshire NN16 8QH. Change occurred on Saturday 11th July 2015. Company's previous address: C/O Andrew Byatt / Nick Weed Ape Accessories 178 Regent Street Kettering Northamptonshire NN16 8QH England.
filed on: 11th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Andrew Byatt / Nick Weed Ape Accessories 178 Regent Street Kettering Northamptonshire NN16 8QH. Change occurred on Saturday 11th July 2015. Company's previous address: 156 Regent Street Kettering NN16 8QH.
filed on: 11th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th May 2015
filed on: 3rd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
|
capital |
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2014
|
incorporation |
Free Download
(24 pages)
|