GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st February 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th February 2020. New Address: 235 Clarence Road Sutton Coldfield West Midlands B74 4LP. Previous address: 82 Norton Road Pelsall Walsall WS3 4NR
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st February 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 5th February 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th February 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
13th March 2019 - the day director's appointment was terminated
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st February 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st January 2017
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2017
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st January 2017: 6.00 GBP
filed on: 14th, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th February 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th February 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th June 2015: 2.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, June 2015
| gazette
|
Free Download
|
AR01 |
Annual return drawn up to 15th February 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
1st March 2014 - the day director's appointment was terminated
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th June 2015. New Address: 82 Norton Road Pelsall Walsall WS3 4NR. Previous address: Pelsall House 38 Victoria Road Pelsall Walsall West Mids WS3 4BH
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th February 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th March 2014: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 15th, February 2013
| incorporation
|
Free Download
(7 pages)
|