GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 12, 2022
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 15, 2022 new director was appointed.
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, April 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 14th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 3, 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 14, 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 2, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 85 Darlington Street Wolverhampton West Midlands WV1 4EX to 11 Waterloo Road Wolverhampton West Midlands WV1 4DJ on July 31, 2015
filed on: 31st, July 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to August 14, 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 19, 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to August 14, 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 9, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, May 2013
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, May 2013
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 14, 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 14, 2007 director's details were changed
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 14, 2011 director's details were changed
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 14, 2011 with full list of members
filed on: 26th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, September 2010
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 14, 2010 with full list of members
filed on: 20th, August 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on August 19, 2010
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to August 21, 2009
filed on: 21st, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 11th, July 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/12/2008
filed on: 30th, June 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/10/2008 from 66 jesson road walsall WS1 3AX
filed on: 28th, October 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 2nd, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to October 2, 2008
filed on: 2nd, October 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, February 2008
| mortgage
|
Free Download
(3 pages)
|
288b |
On November 15, 2007 Secretary resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 15, 2007 Secretary resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 15, 2007 New secretary appointed
filed on: 15th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 15, 2007 New secretary appointed
filed on: 15th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On August 14, 2007 Secretary resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2007
| incorporation
|
Free Download
(16 pages)
|
288b |
On August 14, 2007 Secretary resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|