DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th June 2023.
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th June 2023
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 7th May 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 1st May 2022
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st January 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st May 2022
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084573140003, created on Wednesday 20th April 2022
filed on: 6th, May 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 084573140002, created on Wednesday 20th April 2022
filed on: 26th, April 2022
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 5 Straight Road Willenhall WV12 5QY England to 49a Wood Lane Willenhall WV12 5NF on Thursday 30th September 2021
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084573140001, created on Wednesday 16th June 2021
filed on: 17th, June 2021
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 7th May 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th August 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th August 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Roebuck Lane West Bromwich B70 6QP England to Unit 5 Straight Road Willenhall WV12 5QY on Tuesday 14th May 2019
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th August 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th August 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 47 Martin Street Wolverhampton WV4 6HQ to 2 Roebuck Lane West Bromwich B70 6QP on Friday 12th August 2016
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 6th July 2016.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th July 2016
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 22nd March 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 22nd March 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 13th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 28th February 2015 to Saturday 31st January 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Sunday 31st August 2014 to Saturday 28th February 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 22nd March 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 28th July 2014
capital
|
|
AA01 |
Previous accounting period shortened from Monday 31st March 2014 to Saturday 31st August 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, March 2013
| incorporation
|
Free Download
(24 pages)
|