CS01 |
Confirmation statement with no updates August 13, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Suite 1& 2 Business Centre Harris & Co (Stourbridge) Ltd Wassell Grove Lane Hagley DY9 9JW United Kingdom to Spencer House 114 High Street Wordsley Stourbridge DY8 5QR on April 26, 2021
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 13, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On August 10, 2020 new director was appointed.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 20, 2019
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 20, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 18, 2018
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 18, 2018
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW England to Suite 1& 2 Business Centre Harris & Co (Stourbridge) Ltd Wassell Grove Lane Hagley DY9 9JW on September 18, 2017
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mrs B Rikunenko Newhouse Farm Chapel Lane Whixall Whitchurch Shropshire SY13 2QG to Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW on November 28, 2016
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 20, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 20, 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 20, 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 20, 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 7, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 20, 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2011
| incorporation
|
Free Download
(7 pages)
|