GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 3rd March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 17th March 2016
capital
|
|
AD01 |
Registered office address changed from 1 Meadow Way Heath Hayes Cannock Staffordshire WS12 3YG to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ on Tuesday 10th November 2015
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 5th November 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 3rd March 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 16th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 3rd March 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 3rd March 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 3rd March 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 3rd March 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 16th March 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 3rd March 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Monday 16th March 2009
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 10th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 17th March 2008
filed on: 17th, March 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 14th, March 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 10th, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 10th, January 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 6th March 2007
filed on: 6th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 6th March 2007
filed on: 6th, March 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 13th, October 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 13th, October 2006
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 15th March 2006
filed on: 15th, March 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 15th March 2006
filed on: 15th, March 2006
| annual return
|
Free Download
(2 pages)
|
288b |
On Thursday 14th April 2005 Secretary resigned
filed on: 14th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 14th April 2005 New secretary appointed
filed on: 14th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 14th April 2005 Director resigned
filed on: 14th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 14th April 2005 New director appointed
filed on: 14th, April 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/04/05 from: the squires 5 walsall street wednesbury west midlands WS10 9BZ
filed on: 14th, April 2005
| address
|
Free Download
(1 page)
|
288a |
On Thursday 14th April 2005 New secretary appointed
filed on: 14th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 14th April 2005 Director resigned
filed on: 14th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 14th April 2005 Secretary resigned
filed on: 14th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 14th April 2005 New director appointed
filed on: 14th, April 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/04/05 from: the squires 5 walsall street wednesbury west midlands WS10 9BZ
filed on: 14th, April 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, March 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 3rd, March 2005
| incorporation
|
Free Download
(16 pages)
|