(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, February 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Jul 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Jul 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Jul 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Jul 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 31st Mar 2017
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 5th Dec 2017 new director was appointed.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Jul 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 31st Mar 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 3rd May 2017. New Address: 13 Central Avenue Wesham Preston Lancashire PR4 3DL. Previous address: C/O K. Berry 80 York Avenue Wolverhampton West Midlands WV3 9BU
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 25th Apr 2017 secretary's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 25th Apr 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Jul 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On Tue, 12th Apr 2016 secretary's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 12th Apr 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 11th Jul 2015 with full list of members
filed on: 19th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 19th Jul 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 11th Jul 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On Mon, 1st Sep 2014 secretary's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Sep 2014 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 6th Nov 2013. Old Address: C/O Sjd Accountancy 10 Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ England
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 11th Jul 2013 with full list of members
filed on: 14th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 26th Apr 2013. Old Address: 28 Dudding Road Wolverhampton West Midlands WV4 5DS
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 11th Jul 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 18th Jul 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 18th Jul 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 18th Jul 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Thu, 6th Aug 2009 with shareholders record
filed on: 6th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/12/2008 from 44 hurst street longton stoke-on-trent staffordshire ST3 2LT united kingdom
filed on: 18th, December 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2008
| incorporation
|
Free Download
(13 pages)
|