GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Counting House 27 High Street Lutterworth Leicester LE17 4AY. Change occurred on September 1, 2022. Company's previous address: 22 Shawe Ave Nuneaton Warwickshire CV10 0EL.
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2021
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 24, 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2016
filed on: 25th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 25, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, July 2015
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 28, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 23, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2010
filed on: 30th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 27, 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed a f electrical (2007) LTDcertificate issued on 15/06/10
filed on: 15th, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on April 27, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 12th, May 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2009
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, July 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to July 27, 2009 - Annual return with full member list
filed on: 27th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to October 15, 2008 - Annual return with full member list
filed on: 15th, October 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On October 3, 2007 New director appointed
filed on: 3rd, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 3, 2007 New director appointed
filed on: 3rd, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 24, 2007 New secretary appointed
filed on: 24th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 24, 2007 New secretary appointed
filed on: 24th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 11, 2007 Director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 11, 2007 Director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 11, 2007 Secretary resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 11, 2007 Secretary resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2007
| incorporation
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2007
| incorporation
|
Free Download
(9 pages)
|