(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-05-01
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-25
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-04-10
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-04-10
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-10
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to 2015-04-30 (was 2015-05-31).
filed on: 22nd, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-10
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2015
| gazette
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 26th, April 2015
| accounts
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address The Smithy Gatacre Claverley Wolverhampton WV5 7AW. Change occurred on 2015-01-26. Company's previous address: 2 New Cottages Six Ashes Bridgnorth Shropshire WV15 6EJ.
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-01-20
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-10
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-05-07: 2.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-01-14
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-01-14
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-05-09
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2013
| incorporation
|
Free Download
(24 pages)
|