AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 8th, November 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 9th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-16
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, March 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, January 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 10th, November 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Oakwood Cottage Shelve Minsterley Shrewsbury SY5 0JG United Kingdom to 8 Chaplain Road Cannock WS12 2UY on 2021-09-29
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-09-15
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-16
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 21st, January 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 10 Folley Road Ackleton Wolverhampton WV6 7JL England to Oakwood Cottage Shelve Minsterley Shrewsbury SY5 0JG on 2020-03-24
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-19
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-16
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 10th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-02-16
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-01-02
filed on: 12th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-12-01
filed on: 12th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cheat Richmond Road London E8 3NJ England to 10 Folley Road Ackleton Wolverhampton WV6 7JL on 2019-01-04
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Folley Road Ackleton Wolverhampton WV6 7JL England to 10 Folley Road Ackleton Wolverhampton WV6 7JL on 2019-01-04
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 410 Cannock Road Wolverhampton WV10 0RF England to Cheat Richmond Road London E8 3NJ on 2018-12-31
filed on: 31st, December 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-12-16
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2018-12-26 director's details were changed
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-14
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-16
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, February 2017
| incorporation
|
Free Download
(11 pages)
|