GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th November 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Monday 15th November 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1st Floor , Door 6 , 18 Bloxcidge Street Oldbury B68 8QQ England to 71 Himley Road Dudley DY1 2QE on Monday 15th November 2021
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th November 2020
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 16th April 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd March 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 53 Fountain Lane Oldbury B69 3BH England to 1st Floor , Door 6 , 18 Bloxcidge Street Oldbury B68 8QQ on Tuesday 3rd March 2020
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 15 Birch Coppice Gardens Willenhall WV12 4BL England to 53 Fountain Lane Oldbury B69 3BH on Wednesday 6th March 2019
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 6th March 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 63 Dale Street Walsall WS1 4AN England to 15 Birch Coppice Gardens Willenhall WV12 4BL on Friday 24th November 2017
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 10th September 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 22nd September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 55 Avonmore Court Raleigh Street Walsall WS2 8AL England to 63 Dale Street Walsall WS1 4AN on Thursday 2nd March 2017
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 63 Dale Street Walsall West Midlands WS1 4AN England to Flat 55 Avonmore Court Raleigh Street Walsall WS2 8AL on Wednesday 28th September 2016
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, September 2016
| incorporation
|
Free Download
(8 pages)
|