(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-01-01
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 348 Portswood Road Southampton SO17 3SB. Change occurred on 2023-11-08. Company's previous address: 149 Spon Lane West Bromwich B70 6AS England.
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
|
(AP01) New director was appointed on 2022-09-01
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-09-15
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-09-15
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-01-01
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-01-01
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 17th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-03-01
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-03-01
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-03-01
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-03-01
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 14th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 149 Spon Lane West Bromwich B70 6AS. Change occurred on 2019-12-03. Company's previous address: 84 Richmond Hill Oldbury B68 9th England.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-10
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-05-10
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-31
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-10-31
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-31
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-10-31
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 84 Richmond Hill Oldbury B68 9th. Change occurred on 2018-07-11. Company's previous address: 92 Walsall Road West Bromwich Birmingham B71 3HN England.
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 17th, August 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 92 Walsall Road West Bromwich Birmingham B71 3HN. Change occurred on 2017-07-06. Company's previous address: 348 Portswood Road Southampton SO17 3SB England.
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-21
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-04-21
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-10-12
filed on: 12th, October 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 348 Portswood Road Southampton SO17 3SB. Change occurred on 2016-10-11. Company's previous address: C/O Gaglani & Co Ltd 26 Leigh Road Eastleigh Hampshire SO50 9DT.
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-10-11
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-10-11
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 27th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-28
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-01: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 29th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-28
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-01: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 24th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-28
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-11-07 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Peregrine Drive Darwen Lancashire BB3 0JL England on 2013-11-07
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, November 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|