GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/05
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 16th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2022/02/28, originally was 2022/05/29.
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/05
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/29
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/05/29
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/05
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021/09/24
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/09/24
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/09/24
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 4 Red Mill Trading Estate, Holloway Bank Rigby Street Wednesbury West Midlands WS0 0NP England on 2021/09/27 to Unit 4 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/05/30
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/05
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/05/30
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/05
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/30
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/02.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/05
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/04/02
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/05/30
filed on: 22nd, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/01
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/05/30
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2017/05/31 from 2017/03/29
filed on: 3rd, October 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Bridge Street Wednesbury West Midlands WS10 0AW on 2017/08/11 to Unit 4 Red Mill Trading Estate, Holloway Bank Rigby Street Wednesbury West Midlands WS0 0NP
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/01
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/29
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/29
filed on: 28th, December 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/03/01
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/01
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/30
filed on: 11th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/30
filed on: 24th, December 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/03/31
filed on: 11th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/01
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/05/29
capital
|
|
NEWINC |
Company registration
filed on: 1st, April 2014
| incorporation
|
Free Download
(8 pages)
|