(AA) Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed M5 power LTDcertificate issued on 21/11/23
filed on: 21st, November 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 19th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Oct 2022
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, May 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, April 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Oct 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Apr 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Oct 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 14th May 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Tintern Avenue London NW9 0RJ United Kingdom on Thu, 28th Feb 2019 to 24 Lovers Walk Dunstable LU5 4BG
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 24 Lovers Walk Dunstable LU5 4BG England on Thu, 28th Feb 2019 to 24 Lovers Walk Dunstable LU5 4BG
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Oct 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Oct 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ground Floor 2 Woodberry Grove London N12 0DR England on Tue, 19th Sep 2017 to 16 Tintern Avenue London NW9 0RJ
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2016
| incorporation
|
Free Download
(39 pages)
|