GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2023/06/28
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed eco motive manufacturing LIMITEDcertificate issued on 05/12/22
filed on: 5th, December 2022
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 23rd, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/06/28
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021/11/01
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2021/11/14 - the day director's appointment was terminated
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/12/15
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/15.
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/28
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 27th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/06/28
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2019/07/30
filed on: 30th, April 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/11/04. New Address: Leicester Business Centre 111 Ross Walk Leicester Leicestershire LE4 5HH. Previous address: Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/10/01 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/28
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2019/05/11. New Address: Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN. Previous address: Unit 2 65-69 Harrison Road Leicester Leicestershire LE4 6BT United Kingdom
filed on: 11th, May 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/12/05
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/10/26
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/28
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/07/31
filed on: 11th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/03. New Address: Unit 2 65-69 Harrison Road Leicester Leicestershire LE4 6BT. Previous address: C/O Janay Secretarial Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD United Kingdom
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/28
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2016/12/02 - the day director's appointment was terminated
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/11.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/10/28. New Address: C/O Janay Secretarial Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD. Previous address: 26 Prestage Street Manchester M12 4GQ United Kingdom
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/26.
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/10/26 - the day director's appointment was terminated
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/10/25
filed on: 25th, October 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/09/27.
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, July 2016
| incorporation
|
Free Download
|