(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 2, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 50 cycles distribution LIMITEDcertificate issued on 09/02/22
filed on: 9th, February 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Aims Accountants, 14 Halifax Court Fernwood Business Park Cross Lane Fernwood, Newark NG24 3JP England to Unit 1 Charnwood Business Park North Road Loughborough Leicestershire LE11 1LE on February 8, 2022
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 26th, June 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(6 pages)
|
(DS01) Application to strike the company off the register
filed on: 28th, May 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 2, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from January 1, 2021 to December 31, 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 21, 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 21, 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1E Charnwood Business Park North Road Loughborough Leicestershire LE11 1LE England to C/O Aims Accountants, 14 Halifax Court Fernwood Business Park Cross Lane Fernwood, Newark NG24 3JP on September 21, 2020
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(AP01) On April 28, 2020 new director was appointed.
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 28, 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 28, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from Unit 1 North Road Loughborough LE11 1LE England to Unit 1E North Road Loughborough LE11 1LE at an unknown date
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(PSC03) Notification of a person with significant control October 23, 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 23, 2019 new director was appointed.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 10, 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 22, 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 22, 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Unit 1 North Road Loughborough LE11 1LE.
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to January 1, 2021
filed on: 21st, October 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Webster Road Loughborough Leicestershire LE11 1RP United Kingdom to Unit 1E Charnwood Business Park North Road Loughborough Leicestershire LE11 1LE on October 21, 2019
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, September 2019
| incorporation
|
Free Download
(46 pages)
|