CS01 |
Confirmation statement with no updates 28th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 2nd, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th May 2022
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
16th May 2022 - the day director's appointment was terminated
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 21st, January 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
10th December 2020 - the day director's appointment was terminated
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th March 2020
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th January 2019
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 12th December 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
13th December 2018 - the day director's appointment was terminated
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th December 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2018
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
13th December 2018 - the day secretary's appointment was terminated
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
13th December 2018 - the day director's appointment was terminated
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th December 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087101590003, created on 7th August 2018
filed on: 7th, August 2018
| mortgage
|
Free Download
(43 pages)
|
TM01 |
24th July 2018 - the day director's appointment was terminated
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087101590001, created on 27th June 2017
filed on: 4th, July 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087101590002, created on 27th June 2017
filed on: 4th, July 2017
| mortgage
|
Free Download
(16 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th December 2016
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th December 2016. New Address: 23 Bilston Street Dudley DY3 1JA. Previous address: Pa068 Technology Centre Glaisher Drive Wolverhampton Science Park Wolverhampton WV10 9RU
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 1st December 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th September 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th September 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th October 2015: 200.00 GBP
capital
|
|
CH01 |
On 3rd February 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 30th January 2015. New Address: Pa068 Technology Centre Glaisher Drive Wolverhampton Science Park Wolverhampton WV10 9RU. Previous address: 73 Station Road Codsall Staffs WV8 1BZ
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 1st December 2014 secretary's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th September 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th November 2014: 200.00 GBP
capital
|
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6th May 2014
filed on: 6th, May 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On 19th April 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 15th January 2014 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, September 2013
| incorporation
|
|