(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Shop 2, 130 Hagley Road Hayley Green Halesowen B63 1DY. Change occurred on January 27, 2023. Company's previous address: Unit B7 Hortonwood 10 Telford Shropshire TF1 7ES England.
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
(AP01) On September 1, 2022 new director was appointed.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit B7 Hortonwood 10 Telford Shropshire TF1 7ES. Change occurred on March 30, 2021. Company's previous address: Unit 2, the Food Enterprise Centre Vanguard Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TG England.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 7, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 9th, April 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 7, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 8, 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 8, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 2, the Food Enterprise Centre Vanguard Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TG. Change occurred on November 14, 2016. Company's previous address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England.
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 9, 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2016
| incorporation
|
Free Download
(50 pages)
|
(SH01) Capital declared on November 9, 2016: 100.00 GBP
capital
|
|