AA |
Micro company accounts made up to 2022-09-30
filed on: 26th, May 2023
| accounts
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, May 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, April 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-21
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 4th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-21
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-20
filed on: 21st, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 10th, January 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-01-07
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-21
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 14th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-21
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 19th, May 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018-10-07 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 9B, Stag Industrial Estate Oxford Street Bilston West Midlands WV14 7HZ. Change occurred on 2018-10-07. Company's previous address: C/O Unit 9B Stag Ind Estate Unit 9 Oxford Street Bilston West Midland WV14 7HZ.
filed on: 7th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-21
filed on: 6th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 28th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-21
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-21
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 19th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-21
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-10-20: 2.00 GBP
capital
|
|
CH01 |
On 2015-10-18 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 27th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-21
filed on: 15th, October 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-09-16
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 19th, June 2014
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-21
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-21: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 9th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-21
filed on: 2nd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 18th, April 2012
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-21
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 41-42 Stafford Street Wednesbury Walsall West Midlands WS107JX England on 2012-01-19
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, September 2010
| incorporation
|
Free Download
(18 pages)
|