GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Dec 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 7th Nov 2023 new director was appointed.
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Oct 2023 new director was appointed.
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Oct 2023 new director was appointed.
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Fri, 16th Dec 2022 new director was appointed.
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th Aug 2022
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Jun 2022
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Dec 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 26th Jun 2020 new director was appointed.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 6th Oct 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 29th Sep 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 29th Sep 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Dec 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Dec 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Oct 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Dec 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Dec 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Dec 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Clock Chambers 18 Waterloo Road P O Box 105 Wolverhampton West Midlands WV1 4BL England on Tue, 20th Dec 2016 to 18 Waterloo Road Wolverhampton WV1 4BL
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 14th Jun 2016, company appointed a new person to the position of a secretary
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Herian House Fold Street Wolverhampton West Midlands WV1 4LP on Wed, 25th May 2016 to Clock Chambers 18 Waterloo Road P O Box 105 Wolverhampton West Midlands WV1 4BL
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 15th Apr 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 20th Dec 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Herian House Fold Street Wolverhampton West Midlands WV3 8LR on Tue, 19th Jan 2016 to Herian House Fold Street Wolverhampton West Midlands WV1 4LP
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 20th Dec 2014
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 20th Dec 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2013 from Mon, 31st Dec 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 20th Dec 2012
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|