AA |
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(10 pages)
|
CERTNM |
Company name changed M5 power LTDcertificate issued on 21/11/23
filed on: 21st, November 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 19th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 19th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Oct 2022
filed on: 19th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, May 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, April 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Oct 2021
filed on: 21st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 8th, June 2021
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Apr 2021
filed on: 4th, June 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Oct 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 21st, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Oct 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 14th May 2019
filed on: 14th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Tintern Avenue London NW9 0RJ United Kingdom on Thu, 28th Feb 2019 to 24 Lovers Walk Dunstable LU5 4BG
filed on: 28th, February 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Lovers Walk Dunstable LU5 4BG England on Thu, 28th Feb 2019 to 24 Lovers Walk Dunstable LU5 4BG
filed on: 28th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 18th, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Oct 2017
filed on: 18th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Oct 2017
filed on: 5th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Oct 2017 director's details were changed
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ground Floor 2 Woodberry Grove London N12 0DR England on Tue, 19th Sep 2017 to 16 Tintern Avenue London NW9 0RJ
filed on: 19th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2016
|
incorporation |
Free Download
(39 pages)
|