CS01 |
Confirmation statement with updates 2023-01-25
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-30
filed on: 11th, July 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Waterloo Road Wolverhampton WV1 4DJ. Change occurred on 2022-07-05. Company's previous address: Deansgate F3 Suite F3, Deansgate 62 -70 Tetenhall Road Wolverhampton West Midlands WV1 4th United Kingdom.
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-25
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076208550001 in full
filed on: 16th, August 2021
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-25
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-25
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 076208550002 in full
filed on: 15th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076208550002, created on 2019-04-15
filed on: 16th, April 2019
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On 2019-03-14 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-20 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-25
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-30
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076208550001, created on 2018-07-10
filed on: 11th, July 2018
| mortgage
|
Free Download
(28 pages)
|
AA |
Micro company accounts made up to 2017-08-30
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-25
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Deansgate F3 Suite F3, Deansgate 62 -70 Tetenhall Road Wolverhampton West Midlands WV1 4th. Change occurred on 2017-10-09. Company's previous address: Suite 2, Eurohub Birch Lane Aldridge Walsall WS9 0NF England.
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-30
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-25
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-04
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 2, Eurohub Birch Lane Aldridge Walsall WS9 0NF. Change occurred on 2016-02-02. Company's previous address: 32 Seven Acres Aldrige Walsall West Midlands WS9 0EY.
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-30
filed on: 2nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-30
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-04
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-04
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-09: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-30
filed on: 9th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-04
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-30
filed on: 7th, January 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013-08-10 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-04
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-08-10 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 48 Burnside Gardens, Parkhall, Walsall, West Midlands, WS5 3LB, United Kingdom on 2013-08-01
filed on: 1st, August 2013
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2012-05-31 to 2012-08-30
filed on: 29th, August 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, May 2011
| incorporation
|
Free Download
(23 pages)
|