CS01 |
Confirmation statement with no updates April 8, 2024
filed on: 15th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Suite 1 & 2 Business Centre Hagley Golf Club Wassell Grove Lane Hagley DY9 9JW England to First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG on July 10, 2023
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 8, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Blackthorns House 80 - 82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Suite 1 & 2 Business Centre Hagley Golf Club Wassell Grove Lane Hagley DY9 9JW on January 31, 2023
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control June 25, 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2021 director's details were changed
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 25, 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 25, 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 8, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 12th, December 2018
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 8, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 24, 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blackthorns House 80 - 82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on July 11, 2017
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 8, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on July 13, 2016
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 8, 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 8, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 7, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 8, 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 27, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2013
| incorporation
|
Free Download
(8 pages)
|