GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, February 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, January 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-01-11
filed on: 12th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2021-12-30 to 2022-01-11
filed on: 12th, January 2022
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2021-01-31
filed on: 7th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2022-01-31 to 2021-12-30
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-07
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Studio 12 36-38 Berry Street Wolverhampton WV1 1HA to C/O Aacsl Accountants Ltd 1st Floor North Westgate the High Harlow Essex CM20 1YS on 2021-10-01
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-07
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 19th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-07
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-01 director's details were changed
filed on: 2nd, February 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-01-09
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-07
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-07
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On 2017-12-07 - new secretary appointed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-04-06
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-07
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-12-07 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-02-18
filed on: 18th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-18
filed on: 18th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-09
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 8th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-01-09 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-11: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Studio 12 Pressworks Berry Street Wolverhampton WV1 1HA England to Studio 12 36-38 Berry Street Wolverhampton WV1 1HA on 2015-04-16
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-04-16 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-04-16 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 126 the Lindens Newbridge Crescent Wolverhampton WV6 0LS United Kingdom to Studio 12 Pressworks Berry Street Wolverhampton WV1 1HA on 2015-04-01
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-04-01
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, January 2015
| incorporation
|
Free Download
(37 pages)
|