AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2023/09/26. New Address: Unit a7 the Arena East Dorset Trade Park 9 Nimrod Way Wimborne Dorset BH21 7UH. Previous address: Suite 5 Brightwater House Market Place Ringwood BH24 1AP England
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/16
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 3rd, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/16
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed A5E LTD.certificate issued on 13/01/22
filed on: 13th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2022/01/12. New Address: Suite 5 Brightwater House Market Place Ringwood BH24 1AP. Previous address: 76 Vallis Close Poole BH15 1XZ England
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 7th, December 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/16
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/01/16
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/16
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018/01/16 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/16
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/01/16
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/11/14. New Address: 76 Vallis Close Poole BH15 1XZ. Previous address: 15 Elm Park Gardens London NW4 2PJ England
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/02/15. New Address: 15 Elm Park Gardens London NW4 2PJ. Previous address: 11 Katie Close Poole Dorset BH14 0BH
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/16 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/15
capital
|
|
AD01 |
Address change date: 2016/02/15. New Address: 15 Elm Park Gardens London NW4 2PJ. Previous address: 15 Elm Park Gardens London NW4 2PJ England
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 12th, February 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2015/11/15 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 17th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/01/16 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/01/15 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/05/12 from 65 Willow Drive Ringwood Hampshire BH24 3BE
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/01/16 with full list of members
filed on: 30th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 14th, October 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed gmk trade LIMITEDcertificate issued on 03/06/13
filed on: 3rd, June 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2013/06/01
change of name
|
|
AR01 |
Annual return drawn up to 2013/01/16 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/05/21 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/05/21 from Flat 1 Sybil House Lansdowne Mews Bournemouth Dorset BH1 1SJ United Kingdom
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/01/16 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/10/01 from 209 Longlands Hemel Hempstead Herts HP2 4EL United Kingdom
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, January 2012
| incorporation
|
Free Download
(32 pages)
|