(AP01) New director appointment on 2024/01/01.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/07/20
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/09
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/09
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/19
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/12/09. New Address: 4 st Mary's Road Bearwood B67 5DG. Previous address: Terminal 1 Hawkins Drive Cannock West Midlands WS11 0XT
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/11/19
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/11/19
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/11/19
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2019/11/19 - the day director's appointment was terminated
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 13th, August 2019
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/07/30.
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/07/30 - the day director's appointment was terminated
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/11
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/10/15.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/10/15 - the day director's appointment was terminated
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 4th, September 2018
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/07/17.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/06/08 - the day director's appointment was terminated
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/11
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/11/06.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 23rd, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/06/11
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/08/01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/07/11. New Address: Terminal 1 Hawkins Drive Cannock West Midlands WS11 0XT. Previous address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England
filed on: 11th, July 2017
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/07/13. New Address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW. Previous address: The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL United Kingdom
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/06/30
filed on: 4th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/06/11 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) 2016/05/16 - the day secretary's appointment was terminated
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2016/04/01
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, June 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/11
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|