(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/05/30
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/05/31
filed on: 16th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/06/15
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 17 Showell Lane Wolverhampton WV4 4TZ England on 2021/12/16 to 38-40 Compton Road Wolverhampton WV3 9PH
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27 Honddu Close Hereford HR2 7NX United Kingdom on 2020/06/15 to 17 Showell Lane Wolverhampton WV4 4TZ
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/05/18
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/05/18.
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/06/15
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/05/18
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/05/18
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/05/01
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/05/15
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/05/15
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/05/15.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2020/05/15
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/05/15
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 9 Bruntingthorpe Industrial Estate Upper Bruntingthorpe Lutterworth LE17 5QZ United Kingdom on 2020/05/15 to 27 Honddu Close Hereford HR2 7NX
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, May 2019
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/05/02
capital
|
|