(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, January 2024
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Office No 4, Ground Floor Grove House Grove Terrace Walsall WS1 2NE England on Tue, 18th Jul 2023 to Mailbox 6, a Singh Accountancy, West Midlands House Ltd Gipsy Lane Willenhall West Midlands WV13 2HA
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Aug 2022
filed on: 10th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 65 Lodge Road Walsall WS5 3LA England on Wed, 29th Sep 2021 to Office No 4, Ground Floor Grove House Grove Terrace Walsall WS1 2NE
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 26th Aug 2021 new director was appointed.
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 26th Aug 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 26th Aug 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 26th Aug 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 9, Flex Space Business Center Middlemore Road West Bromwich Birmingham B21 0AL England on Thu, 26th Aug 2021 to 65 Lodge Road Walsall WS5 3LA
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 3rd, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd May 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd May 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Gorse Drive Cannock WS12 4NW United Kingdom on Tue, 28th May 2019 to Unit 9, Flex Space Business Center Middlemore Road West Bromwich Birmingham B21 0AL
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 3rd May 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|