AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from First Floor 34 High Street Sutton Coldfield B72 1UP England to Suite 1, Trinity House 33a Market Street Lichfield WS13 6LA on July 28, 2023
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 12a Birmingham Road Sutton Coldfield B72 1QG England to First Floor 34 High Street Sutton Coldfield B72 1UP on September 17, 2019
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Elite House 410 Birmingham Road Sutton Coldfield West Midlands B72 1YJ to 12a Birmingham Road Sutton Coldfield B72 1QG on June 20, 2018
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 13, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 14, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 13, 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 13, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 13, 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 17, 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to June 13, 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 13, 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 9, 2012
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 13, 2011 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 13, 2010 with full list of members
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 13, 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 8th, June 2010
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2009
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2009
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 13, 2009 with full list of members
filed on: 15th, October 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/07/2008 from 15 st. Bernards road sutton coldfield west midlands B72 1LE united kingdom
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed toystat wholesale supplies LTDcertificate issued on 10/07/08
filed on: 9th, July 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2008
| incorporation
|
Free Download
(14 pages)
|