CS01 |
Confirmation statement with no updates Mon, 16th Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Aug 2023
filed on: 16th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Metro House Darlaston Road Wednesbury West Midlands WS10 7SW England on Wed, 13th Sep 2023 to The Truck Stop Bilport Lane Wednesbury WS10 0NT
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Aug 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 5th May 2022 new director was appointed.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Oct 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Aug 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 23rd, January 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Unit 1 & 2 Bhandal Business Park Heath Road Wednesbury West Midlands WS10 8LP on Thu, 3rd Dec 2020 to Metro House Darlaston Road Wednesbury West Midlands WS10 7SW
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 12th Aug 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Jan 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jan 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jan 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 18th Jan 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Jan 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 25th Jan 2016: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Jan 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 24th Jun 2015: 300.00 GBP
capital
|
|
AD01 |
Change of registered address from 97 Nether Hall Avenue Birmingham B43 7EU on Wed, 24th Jun 2015 to Unit 1 & 2 Bhandal Business Park Heath Road Wednesbury West Midlands WS10 8LP
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Jan 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 18th Apr 2014
filed on: 18th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 2nd, July 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 2nd Feb 2012 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Jan 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 30th May 2013. Old Address: 56 Oldbury Road West Bromwich West Midlands B70 9DZ England
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 21st, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Jan 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 13th Apr 2012 new director was appointed.
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2011
| incorporation
|
Free Download
(7 pages)
|