(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, February 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 19th March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd April 2015: 50.00 GBP
capital
|
|
(AD01) Change of registered address from Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 4th March 2015 to 1St Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th April 2014: 50.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Woodall Davies & Bache Ltd 143 High Street Rowley Regis West Midlands B65 0EA England on 17th October 2013
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(1 page)
|
(CH03) On 14th March 2012 secretary's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 19th March 2012 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 14 Talbot Close Hartlebury Kidderminster Worcs DY11 7LB on 13th September 2010
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2010
filed on: 25th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 19th March 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 14th April 2009 with complete member list
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/03/2008 to 30/04/2008
filed on: 19th, January 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 04/07/2008 from 52 mucklow hill halesowen west midlands B62 8BL
filed on: 4th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 4th July 2008 with complete member list
filed on: 4th, July 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 49 shares from 19th March 2007 to 19th March 2007. Value of each share 1 £, total number of shares: 50.
filed on: 14th, June 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 49 shares from 19th March 2007 to 19th March 2007. Value of each share 1 £, total number of shares: 50.
filed on: 14th, June 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 2nd June 2007 Director resigned
filed on: 2nd, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2nd June 2007 New secretary appointed
filed on: 2nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2nd June 2007 Secretary resigned
filed on: 2nd, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2nd June 2007 Director resigned
filed on: 2nd, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2nd June 2007 New director appointed
filed on: 2nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd June 2007 New secretary appointed
filed on: 2nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2nd June 2007 Secretary resigned
filed on: 2nd, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2nd June 2007 New director appointed
filed on: 2nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 18th April 2007 New secretary appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 18th April 2007 New secretary appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 19th March 2007 Secretary resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On 19th March 2007 Director resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On 19th March 2007 Secretary resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th March 2007 Director resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|