(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 27th May 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 27th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 27th May 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 27th May 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 28th May 2016 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
|
(AR01) Annual return drawn up to 27th May 2016 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 28th July 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 27th May 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st September 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th May 2014 with full list of members
filed on: 19th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th October 2014: 2.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
(TM01) 27th June 2014 - the day director's appointment was terminated
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 6 Clap Gate Grove Wombourne Wolverhampton West Midlands WV5 8JS on 10th March 2014
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On 7th March 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th May 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 26th March 2012 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th March 2012 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th March 2012 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, November 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th May 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 26th March 2012 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Penn House No 6 the Water Gardens, Penn Wolverhampton West Mildands WV4 5LH United Kingdom on 28th March 2012
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, May 2011
| incorporation
|
Free Download
(35 pages)
|