(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, December 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 6th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2023/09/05. New Address: 17 Whitby Way Cannock WS11 1NT. Previous address: Unit 2 9 Salter Street Stafford ST16 2JU England
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2023/09/30. Originally it was 2023/06/30
filed on: 8th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/24
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/06/26
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/06/26 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022/10/14 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/10/14
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/06/24
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 7th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/06/24
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 21st, September 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2020/06/30
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/06/30
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/06/24
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 4th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/06/24
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/02/16
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/02/16 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 23rd, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/06/24
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 10th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/06/24
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/05/04. New Address: Unit 2 9 Salter Street Stafford ST16 2JU. Previous address: 24 Salter Street Stafford ST16 2JU
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 1st, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/06/24 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 3rd, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/06/24 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 19th, November 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) 2014/08/13 - the day director's appointment was terminated
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/06/24 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 12th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2013/12/11.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/06/24 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 26th, November 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2012/06/24 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 27th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2011/09/14 from 47 Wordsworth Avenue Stafford ST17 9UE Uk
filed on: 14th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/06/24 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 21st, September 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2010/06/24 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/06/24 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/06/24 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/06/30
filed on: 11th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2009/07/01 with shareholders record
filed on: 1st, July 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, October 2008
| mortgage
|
Free Download
(3 pages)
|
(123) Nc inc already adjusted 15/08/08
filed on: 21st, August 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 21st, August 2008
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, June 2008
| incorporation
|
Free Download
(14 pages)
|