GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 2023/02/23
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
2022/10/14 - the day director's appointment was terminated
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/10/14
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/23
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/02/23
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/15
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
2020/07/15 - the day secretary's appointment was terminated
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/07/15 - the day director's appointment was terminated
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/07/15
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/07/15
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/23
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/23
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/23
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/23
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2017/01/09.
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/02/23 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/11/30. New Address: Unit 15 Reflex Business Park Park Road Willenhall West Midlands WV13 1AH. Previous address: Unit 1 Reflex Industrial Park Wednesfield Road Willenhall West Midlands WV13 1AH
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 28th, November 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
2015/05/01 - the day director's appointment was terminated
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/05/01.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/02/24. New Address: Unit 1 Reflex Industrial Park Wednesfield Road Willenhall West Midlands WV13 1AH. Previous address: Unit 1 Reflex Business Park Wednesbury Road Willenhall West Midlands WV13 1AH
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/23 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 29th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/02/23 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/02/23 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/28
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/02/23 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/02/23 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 23rd, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/02/23 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/02/23 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/02/23 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/05/2009 from unit 19 reflex business park off wednesbury road willenhall west midlands WV13 1AH
filed on: 12th, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, February 2009
| incorporation
|
Free Download
(14 pages)
|