(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, January 2023
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 17, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control December 10, 2019
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 17, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Cradley Enterprise Centre Maypole Fields Halesowen B63 2QB England to Cradley Enterprise Centre First Floor, Office K9 Maypole Fields Halesowen B63 2QB on January 14, 2020
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from E4 Hagley Court Noth Level Street Brierley Hill DY5 1XF England to Cradley Enterprise Centre Maypole Fields Halesowen B63 2QB on December 20, 2019
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 073480900003, created on November 28, 2019
filed on: 12th, December 2019
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 073480900002, created on November 28, 2019
filed on: 12th, December 2019
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 073480900001, created on December 2, 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(29 pages)
|
(TM01) Director appointment termination date: December 9, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Pennington House Pennington Ulverston Cumbria LA12 7NY to E4 Hagley Court Noth Level Street Brierley Hill DY5 1XF on December 9, 2019
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) On December 9, 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On December 9, 2019 - new secretary appointed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On December 9, 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 9, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 9, 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 9, 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 9, 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 9, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 9, 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 9, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 9, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 17, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 17, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 17, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 17, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 17, 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 17, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 28, 2014: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from August 31, 2014 to April 30, 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 3, 2013: 6.00 GBP
filed on: 11th, December 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 17, 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 22, 2012 new director was appointed.
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On November 22, 2012 new director was appointed.
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 17, 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 17, 2011 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2010
| incorporation
|
Free Download
(24 pages)
|