AD01 |
Change of registered address from 72 High Street Halesowen B63 3BA England on Fri, 16th Feb 2024 to 31 Queensway Halesowen B63 4AB
filed on: 16th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 31 Queensway Halesowen B63 4AB England on Thu, 15th Feb 2024 to 72 High Street Halesowen B63 3BA
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th May 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Wed, 18th May 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 485 Birmingham Road Marlbrook Bromsgrove B61 0HZ England on Fri, 19th Mar 2021 to 31 Queensway Halesowen B63 4AB
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Unicorn Hill Unicorn Hill Redditch B97 4QN England on Mon, 5th Aug 2019 to 485 Birmingham Road Marlbrook Bromsgrove B61 0HZ
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jun 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Pound Court Weights Lane Redditch Worcestershire B97 6RG on Fri, 15th Feb 2019 to 2 Unicorn Hill Unicorn Hill Redditch B97 4QN
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jun 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Jun 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Jun 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Jun 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 19th Aug 2015: 3.00 GBP
capital
|
|
AD01 |
Change of registered address from 2 2 Pound Court Weights Lane Redditch B97 6RG England on Wed, 19th Aug 2015 to 2 Pound Court Weights Lane Redditch Worcestershire B97 6RG
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 10th Jun 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 482 Stafford Road Oxley Wolverhampton West Midlands WV10 6AN on Thu, 19th Feb 2015 to 2 2 Pound Court Weights Lane Redditch B97 6RG
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Jun 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 28th Aug 2014: 3.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2013
| incorporation
|
Free Download
(7 pages)
|