(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 4, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 4, 2020
filed on: 15th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, May 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Media House Stanmore Business Park Bridgnorth WV15 5HP. Change occurred on August 20, 2018. Company's previous address: Media House, Building 9 Stanmore Industrial Estate Bridgnorth WV15 5HP England.
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 7, 2017
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 7, 2017
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 4, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Media House, Building 9 Stanmore Industrial Estate Bridgnorth WV15 5HP. Change occurred on November 8, 2017. Company's previous address: Unit 1 Wolverhampton Business Airport Bobbington Stourbridge West Midlands DY7 5DY.
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 4, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 4, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to September 30, 2014 (was December 31, 2014).
filed on: 26th, June 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 081305350002, created on December 23, 2014
filed on: 23rd, December 2014
| mortgage
|
Free Download
(24 pages)
|
(TM01) Director's appointment was terminated on October 1, 2014
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081305350001, created on September 3, 2014
filed on: 4th, September 2014
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 1, 2014: 1200.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on June 17, 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 30, 2013: 1,200 GBP
capital
|
|
(AA01) Extension of current accouting period to September 30, 2013
filed on: 24th, October 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2012
| incorporation
|
Free Download
(9 pages)
|