GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, May 2022
| dissolution
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to August 31, 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 10, 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 10, 2018
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 145 Kent Road Wednesbury WS10 0SN. Change occurred on January 11, 2018. Company's previous address: 43 Walsingham Street Walsall WS1 2JZ England.
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 6, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 43 Walsingham Street Walsall WS1 2JZ. Change occurred on January 13, 2017. Company's previous address: 39 Terret Close Walsall WS1 1EN England.
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On January 11, 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 6, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 39 Terret Close Walsall WS1 1EN. Change occurred on June 6, 2016. Company's previous address: 141 Creed Way Creed Way West Bromwich West Midlands B70 9JT.
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On June 4, 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 6, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 10, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 6, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 7, 2013. Old Address: 22 Bowater Street West Bromwich Uk B70 8AR England
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2013
| incorporation
|
Free Download
|