(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 18th, November 2021
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-01
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2016-06-30
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 18th, November 2021
| accounts
|
Free Download
(9 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-01
filed on: 17th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-01
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-01
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 48 Rothesay Gardens Wolverhampton WV4 6DS England to 16 Tansley View Wolverhampton WV2 1HT on 2018-04-11
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 1st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-01
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-07-01
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Okechukwu Ukaonu 111 Rodney Road Salisbury Estate Rodney Road. Salisbury Estate Walworth London London SE17 1RF United Kingdom to 48 Rothesay Gardens Wolverhampton WV4 6DS on 2016-01-13
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015-07-03 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, July 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 2015-07-01: 1.00 GBP
capital
|
|