(CH01) On 19th May 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th May 2023. New Address: 58 High Street Madeley Telford Shropshire TF7 5AT. Previous address: 100 Celandine Close Kingswinford DY6 9TN England
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, July 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, June 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th July 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) 18th May 2020 - the day director's appointment was terminated
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th July 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th July 2018. New Address: 100 Celandine Close Kingswinford DY6 9TN. Previous address: Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th July 2017. New Address: Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW. Previous address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 5th July 2017. New Address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET. Previous address: Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 27th June 2017. New Address: Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW. Previous address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(TM02) 27th June 2017 - the day secretary's appointment was terminated
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th July 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 25th July 2016. New Address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW. Previous address: The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 13th July 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 13th July 2015: 100.00 GBP
capital
|
|
(TM01) 13th July 2015 - the day director's appointment was terminated
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 5th August 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st August 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 21st August 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 5th, August 2014
| incorporation
|
Free Download
(10 pages)
|