AD01 |
Address change date: Thu, 1st Jun 2023. New Address: Flat 57 Hewetts Quay 26-32 Abbey Road Barking IG11 7BH. Previous address: 12 Watkins Road Willenhall WV12 4QN England
filed on: 1st, June 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jul 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 31st Oct 2019. New Address: 12 Watkins Road Willenhall WV12 4QN. Previous address: 16 Brown Road Wednesbury WS10 8PP England
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 31st Oct 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Oct 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jul 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 9th Nov 2018. New Address: 16 Brown Road Wednesbury WS10 8PP. Previous address: 16 Brown Road Brown Road Wednesbury WS10 8PP England
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 9th Nov 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 9th Nov 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 26th Jan 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 26th Jan 2018. New Address: 16 Brown Road Brown Road Wednesbury WS10 8PP. Previous address: 18 Cumberland Road Bilston WV14 6LT England
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 14th Aug 2017. New Address: 18 Cumberland Road Bilston WV14 6LT. Previous address: 80 Clover Ley Wolverhampton WV10 0HD England
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 14th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Jul 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 22nd Feb 2017. New Address: 80 Clover Ley Wolverhampton WV10 0HD. Previous address: 38 Pilgrims Way Spalding Lincolnshire PE11 1LU England
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Feb 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Jul 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 28th Apr 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 25th Apr 2016. New Address: 38 Pilgrims Way Spalding Lincolnshire PE11 1LU. Previous address: 27 Winfarthing Avenue King's Lynn Norfolk PE30 5LY England
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 21st Mar 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 21st Mar 2016. New Address: 27 Winfarthing Avenue King's Lynn Norfolk PE30 5LY. Previous address: 19 Lavender Crescent Peterborough PE1 3UH
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 3rd Jul 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 16th Nov 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: Mon, 16th Nov 2015. New Address: 19 Lavender Crescent Peterborough PE1 3UH. Previous address: 26 Norburn Bretton Peterborough Cambridgeshire PE3 8NR England
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 16th Nov 2015 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 3rd Jul 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|