(CS01) Confirmation statement with no updates February 23, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 23, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 3, 2023 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 3, 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from PO Box 4385 10665017: Companies House Default Address Cardiff CF14 8LH to 25-27 Station Street Cheslyn Hay Walsall West Midlands WS6 7ED on January 11, 2023
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 23, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on February 23, 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 23, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 2, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 1, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 29, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 13, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 132 Park Street South Wolverhampton WV2 3JG England to 160 City Road London EC1V 2NX on May 17, 2020
filed on: 17th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Maurice Grove Wolverhampton WV10 0SP England to 132 Park Street South Wolverhampton WV2 3JG on May 17, 2020
filed on: 17th, May 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 18, 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 10, 2018
filed on: 16th, February 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 8, 2018
filed on: 16th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 13, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Maurice Grove WV100SP West Midlands WV10 0SP to 1 Maurice Grove Wolverhampton WV10 0SP on October 4, 2018
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 1 Maurice Grove WV100SP West Midlands WV10 0SP on June 15, 2018
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 27, 2017
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2017
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 8, 2017 new director was appointed.
filed on: 15th, June 2017
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2017
| incorporation
|
Free Download
(33 pages)
|