AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY. Change occurred on 2023-05-22. Company's previous address: Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB England.
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-05-01 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 16th, March 2023
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 17th, September 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 8th, December 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-06
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2019-09-23 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB. Change occurred on 2019-08-01. Company's previous address: Unit 2 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN United Kingdom.
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2018-10-31 (was 2018-12-31).
filed on: 4th, April 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2019-02-17 director's details were changed
filed on: 17th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN. Change occurred on 2019-02-17. Company's previous address: C/O Soccersixes Epic Barling Way Elliot Business Park Nuneaton Warwickshire CV10 7RH.
filed on: 17th, February 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
| gazette
|
Free Download
|
TM01 |
Director's appointment was terminated on 2018-10-26
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-08-31
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 5th, October 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-16
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 8th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-19
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 6th, January 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2015-06-26 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-06-26 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-06-26 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-06-26 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-19
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-09: 20.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 11th, February 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Soccersixes Epic Barling Way Elliot Business Park Nuneaton Warwickshire CV10 7RH. Change occurred on 2014-12-01. Company's previous address: C/O Hamiltons Accountants Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB United Kingdom.
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-09
filed on: 9th, June 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-19
filed on: 2nd, June 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2014-06-02: 20.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 29th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-19
filed on: 18th, July 2013
| annual return
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2012-12-03: 100010.00 GBP
filed on: 13th, May 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Market Place Accounting Service Llp 20 Market Place Long Buckby Northampton NN6 7RR United Kingdom on 2013-04-03
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-19
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Tanyard Place Grove Road Seal Kent TN15 0LE on 2012-02-21
filed on: 21st, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 14th, February 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2011-05-31 to 2011-10-31
filed on: 7th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-19
filed on: 20th, May 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 19th, May 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|