AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/09
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/12
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 15th, June 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/12
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/12
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 11th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/12
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/12
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/12
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 15th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/12
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 6th, May 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2016/03/15. New Address: C/O Rachel Hargrave 3 Barrow Road Sileby Loughborough Leicestershire LE12 7LW. Previous address: Park House 37 Clarence Street Leicester LE1 3RW
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/12 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/07/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/07/12 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/07/11 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/09/30
filed on: 4th, July 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tpp energy LIMITEDcertificate issued on 28/04/14
filed on: 28th, April 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 11th, April 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed message merchants LIMITEDcertificate issued on 11/04/14
filed on: 11th, April 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2014/04/04
change of name
|
|
AR01 |
Annual return drawn up to 2013/07/12 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/08/07
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/09/30
filed on: 16th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/07/12 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/09/30
filed on: 19th, June 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/07/12 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/09/30
filed on: 18th, April 2011
| accounts
|
Free Download
(3 pages)
|
TM02 |
2011/01/14 - the day secretary's appointment was terminated
filed on: 14th, January 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/10/22 director's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/07/12 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/06/01 from 3 Barrow Road, Sileby Loughborough Leicestershire LE12 7LW
filed on: 1st, June 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/09/30
filed on: 10th, November 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2009/09/07 with shareholders record
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/09/30
filed on: 13th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/08/05 with shareholders record
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/09/30
filed on: 15th, April 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2007/11/05 with shareholders record
filed on: 5th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/11/05 with shareholders record
filed on: 5th, November 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/07 to 30/09/07
filed on: 17th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/07 to 30/09/07
filed on: 17th, May 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2006/07/31
filed on: 29th, April 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/07/31
filed on: 29th, April 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to 2006/08/02 with shareholders record
filed on: 2nd, August 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 2006/08/02 with shareholders record
filed on: 2nd, August 2006
| annual return
|
Free Download
(6 pages)
|
288b |
On 2005/07/14 Secretary resigned
filed on: 14th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/07/14 Secretary resigned
filed on: 14th, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, July 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2005
| incorporation
|
Free Download
(18 pages)
|