(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, October 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th April 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th April 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th April 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 6th April 2009 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 14th October 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st July 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th July 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 21st July 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st July 2020. New Address: 2a Eagle Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9HF. Previous address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 20th July 2020. New Address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. Previous address: 2a Eagle Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9HF
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 20th July 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 6th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th April 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 7th April 2015 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th April 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st May 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th April 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th April 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, February 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 6th April 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 98 Lancaster Road Newcastle-Under-Lyme Staffordshire ST5 1DS United Kingdom on 27th September 2011
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 6th April 2011
filed on: 16th, September 2011
| document replacement
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened to 28th February 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th April 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th April 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 6th, April 2009
| incorporation
|
Free Download
(9 pages)
|