GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 26th, December 2017
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 14th Jun 2017. New Address: Unit 7 Cato Street Birmingham B7 4TS. Previous address: 26 New Street Walsall WS1 3DF
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 19th Mar 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Mar 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Sun, 5th Apr 2015 - the day director's appointment was terminated
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 19th Mar 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Sun, 5th Apr 2015 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 8th Jul 2014. Old Address: Os Office 136 Oxford Street Bilston West Midlands WV14 7DP
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 8th Jul 2014 - the day director's appointment was terminated
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 8th Jul 2014 new director was appointed.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Mar 2014 with full list of members
filed on: 29th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 29th Mar 2014: 1.00 GBP
capital
|
|
CH01 |
On Sat, 29th Mar 2014 director's details were changed
filed on: 29th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 19th Mar 2013 with full list of members
filed on: 27th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sat, 27th Jul 2013. Old Address: Os Office 136 Oxford Street Bilston West Midlands WV14 7DP England
filed on: 27th, July 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 28th May 2013. Old Address: Josiah House Unit 2 Castle Street Coseley Bilston WV14 9DD United Kingdom
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 22nd Mar 2012 - the day director's appointment was terminated
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Mar 2012 new director was appointed.
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2012
| incorporation
|
Free Download
(43 pages)
|