GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Alpha House Tipton Street Sedgeley West Midlands DY3 1HE. Change occurred on Saturday 14th August 2021. Company's previous address: Pa068 Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU United Kingdom.
filed on: 14th, August 2021
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Pa068 Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU. Change occurred on Tuesday 4th August 2020. Company's previous address: Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU England.
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 4th August 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 6th, March 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th November 2019
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 30th October 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Saturday 1st September 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU. Change occurred on Wednesday 24th May 2017. Company's previous address: Pa139 Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU England.
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
60.00 GBP is the capital in company's statement on Friday 29th July 2016
filed on: 3rd, October 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, September 2016
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st March 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 29th April 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
CH01 |
On Wednesday 29th April 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
CH01 |
On Wednesday 29th April 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
AD01 |
New registered office address Pa139 Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU. Change occurred on Wednesday 22nd April 2015. Company's previous address: Valhalla House 30 Ashby Road Towcester Northampton NN12 6PG.
filed on: 22nd, April 2015
| address
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th March 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(5 pages)
|
MR04 |
Charge 067928130001 satisfaction in full.
filed on: 20th, January 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 8th July 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Valhalla House 30 Ashby Road Towcester Northampton NN12 6PG. Change occurred on Monday 14th July 2014. Company's previous address: 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF.
filed on: 14th, July 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd May 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067928130001
filed on: 7th, May 2014
| mortgage
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th March 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 16th November 2012 director's details were changed
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th March 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 11th December 2012 director's details were changed
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th March 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th March 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th January 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 7th December 2010.
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th December 2010.
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 29th October 2010
filed on: 7th, December 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 7th December 2010.
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 28th, September 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 17th June 2010 from King Charles House Castle Hill Dudley West Midlands DY1 4PS England
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th January 2010
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 15th, January 2009
| incorporation
|
Free Download
(19 pages)
|