(CS01) Confirmation statement with no updates 2024-01-02
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2023-01-31
filed on: 20th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2023-08-28
filed on: 28th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-02
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-01-31
filed on: 6th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 386 Goscote Lane Walsall West Midlands WS3 1PE. Change occurred on 2022-09-21. Company's previous address: 71 Raby Street Wolverhampton Staffordshire WV2 1AW England.
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-01-02
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2021-01-31
filed on: 1st, November 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2021-08-10
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-02
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-01-31
filed on: 23rd, February 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 71 Raby Street Wolverhampton Staffordshire WV2 1AW. Change occurred on 2020-05-02. Company's previous address: 5 Granary Road Wolverhampton West Midlands WV8 1UZ England.
filed on: 2nd, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-02
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 19th, May 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2019-04-16
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-02
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Granary Road Wolverhampton West Midlands WV8 1UZ. Change occurred on 2018-05-02. Company's previous address: 39 Leckie Road Walsall Walsall West Midlands WS2 8AW.
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-02
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 21st, February 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-02
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-01-31
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-02
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-01-25
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-11-16 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 39 Leckie Road Walsall Walsall West Midlands WS2 8AW. Change occurred on 2015-07-03. Company's previous address: 23 Leckie Road Walsall Walsall West Midlands WS2 8AW England.
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 39 Leckie Road Walsall Walsall West Midlands WS2 8AW. Change occurred on 2015-07-03. Company's previous address: 39 Leckie Road Walsall Walsall West Midlands WS2 8AW England.
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-03-02
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-02-18
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-01-07
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-01-07
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, January 2015
| incorporation
|
Free Download
(10 pages)
|