TM01 |
Director's appointment was terminated on March 15, 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 15, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 5, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 5, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 5, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2015
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 9 Potters Lane Wednesbury West Midlands WS10 0AT. Change occurred on June 9, 2015. Company's previous address: 1 & 2 Heritage Park Hayes Way Cannock Staffs WS11 7LT.
filed on: 9th, June 2015
| address
|
Free Download
(2 pages)
|
AP01 |
On March 18, 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 17, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 26, 2012. Old Address: Delage Squirrel Walk Sutton Coldfield West Midlands B74 3AU England
filed on: 26th, September 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|