(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 26th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 26th, April 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW on Friday 7th July 2017
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from The Stables Old Forge Trading Estate Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on Wednesday 13th July 2016
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 6th August 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 23rd October 2015
capital
|
|
(TM02) Secretary appointment termination on Thursday 6th August 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 6th August 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 6th August 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 6th August 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 25th October 2012 from 8 Nailers Close, Stoke Heath Bromsgrove Worcestershire B60 3PL
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 6th August 2011 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Friday 6th August 2010 with full list of members
filed on: 27th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 12th August 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 6th August 2009 with full list of members
filed on: 16th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st July 2008
filed on: 26th, May 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/08/2008 to 31/07/2008
filed on: 9th, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 7th October 2008
filed on: 7th, October 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 31/10/07 from: bordeaux house 111-112 pedmore road lye stourbridge west midlands DY9 8DG
filed on: 31st, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/10/07 from: bordeaux house 111-112 pedmore road lye stourbridge west midlands DY9 8DG
filed on: 31st, October 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 21st August 2007 New director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 21st August 2007 New director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 21st August 2007 New secretary appointed
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 21st August 2007 New secretary appointed
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 17th August 2007 Director resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 17th August 2007 Secretary resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 17th August 2007 Secretary resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 17th August 2007 Secretary resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 17th August 2007 Secretary resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 17th August 2007 Director resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/07 from: corner chambers 590A kingsbury road birmingham B24 9ND
filed on: 17th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/07 from: corner chambers 590A kingsbury road birmingham B24 9ND
filed on: 17th, August 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, August 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 6th, August 2007
| incorporation
|
Free Download
(14 pages)
|