(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 8, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 8, 2022
filed on: 16th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 8, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 65 Sabell Road Smethwick B67 7PW England to 30 Lawrence Lane Cradley Heath B64 6DD on March 4, 2021
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, January 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 8, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 60 Napier Road Wolverhampton WV2 3DX England to 65 Sabell Road Smethwick B67 7PW on August 30, 2019
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 96 Tew Park Road Birmingham B21 0TR England to 60 Napier Road Wolverhampton WV2 3DX on May 8, 2019
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 8, 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Edward Street West Bromwich B70 8NW England to 96 Tew Park Road Birmingham B21 0TR on October 9, 2018
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 8, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 115 the Maples New Heath Close Wolverhampton West Midlands WV11 1XW to 15 Edward Street West Bromwich B70 8NW on March 31, 2017
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 8, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 8, 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 8, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 2, 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Goldthorn Hill Wolverhampton WV2 3HP England to 115 the Maples New Heath Close Wolverhampton West Midlands WV11 1XW on March 4, 2015
filed on: 4th, March 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2014
| incorporation
|
Free Download
(24 pages)
|