DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR on December 21, 2017
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2DQ to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on February 12, 2016
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 11, 2015
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 11, 2011
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 11, 2015 new director was appointed.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 11, 2015 new director was appointed.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 23, 2015 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 23, 2014 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 2, 2015: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 5th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 23, 2013 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 24, 2014: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 8th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 23, 2012 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 19th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 23, 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 28th, July 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 23, 2010 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 1, 2010 secretary's details were changed
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 4, 2011. Old Address: Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2HU England
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2010
filed on: 8th, April 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 23, 2009 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 17, 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2009
filed on: 17th, February 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/02/2009 from trilogy suite delta trading estate 252 bilston road wolverhampton west midlands WV2 2HU
filed on: 10th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to February 10, 2009
filed on: 10th, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 09/07/2008 from 29 waterloo road wolverhampton WV1 4DJ
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to March 4, 2008
filed on: 4th, March 2008
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to January 31, 2008
filed on: 25th, February 2008
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return made up to February 22, 2007
filed on: 22nd, February 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to February 22, 2007
filed on: 22nd, February 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to January 31, 2007
filed on: 21st, February 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2007
filed on: 21st, February 2007
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/01/07
filed on: 6th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/01/07
filed on: 6th, February 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on November 23, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 30th, May 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on November 23, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 30th, May 2006
| capital
|
Free Download
(2 pages)
|
288b |
On January 19, 2006 Secretary resigned
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 19, 2006 Director resigned
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 19, 2006 New secretary appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On January 19, 2006 Director resigned
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 19, 2006 Secretary resigned
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 19, 2006 New director appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 19, 2006 New secretary appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/01/06 from: 96 powell street wolverhampton west midlands WV10 0BN
filed on: 19th, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/06 from: 96 powell street wolverhampton west midlands WV10 0BN
filed on: 19th, January 2006
| address
|
Free Download
(1 page)
|
288a |
On January 19, 2006 New director appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2005
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2005
| incorporation
|
Free Download
(11 pages)
|