GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 24th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Feb 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 13th Apr 2017
filed on: 13th, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 1st, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Feb 2016, no shareholders list
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 23rd Sep 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Feb 2015, no shareholders list
filed on: 16th, March 2015
| annual return
|
Free Download
(2 pages)
|
TM01 |
Sat, 7th Feb 2015 - the day director's appointment was terminated
filed on: 7th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 26th Jan 2015 - the day director's appointment was terminated
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 13th Jan 2015. New Address: 12 Hampton View Woden Road Wolverhampton WV10 0PE. Previous address: 24a Darlington Street Wolverhampton West Midlands WV1 4HW United Kingdom
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 17th Nov 2014 new director was appointed.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Nov 2014 new director was appointed.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 7th Mar 2014. Old Address: 12 Hampton View Woden Road Wolverhampton West Midlands WV10 0PE
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 15th Feb 2014, no shareholders list
filed on: 24th, February 2014
| annual return
|
Free Download
(2 pages)
|
TM01 |
Mon, 2nd Sep 2013 - the day director's appointment was terminated
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 20th Jul 2013 new director was appointed.
filed on: 20th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 20th Jul 2013 new director was appointed.
filed on: 20th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 12th Jul 2013 - the day director's appointment was terminated
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 26th Mar 2013 - the day director's appointment was terminated
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 26th Mar 2013. Old Address: 4 Wakeman Drive Tividale Oldbury West Midlands B69 1NQ United Kingdom
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 26th Feb 2013 new director was appointed.
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 26th Feb 2013 new director was appointed.
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2013
| incorporation
|
Free Download
(18 pages)
|