(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 88 Vicarage Road Wolverhampton WV2 1DS at an unknown date
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st November 2021
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 88 Vicarage Road Wolverhampton WV2 1DS at an unknown date
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2022
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 15th, November 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 22nd August 2022
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 20th June 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th June 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st July 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 20th June 2022
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 128a Evington Road Leicester LE2 1HL England on 25th May 2022 to 25 Morville Croft Bilston WV14 0UG
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2021
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th December 2021
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th December 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Standard Avenue Coventry CV4 9BW England on 16th December 2020 to 128a Evington Road Leicester LE2 1HL
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 116 Birstall Meadow Road Birstall Leicester LE4 3NF England on 23rd September 2020 to 6 Standard Avenue Coventry CV4 9BW
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th December 2019
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 15th April 2020
filed on: 15th, April 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 13th April 2020 to 116 Birstall Meadow Road Birstall Leicester LE4 3NF
filed on: 13th, April 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th April 2020
filed on: 13th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th April 2020
filed on: 13th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th April 2020
filed on: 13th, April 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 7th February 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 7th February 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st June 2019
filed on: 30th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd March 2019
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th February 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, December 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 19th December 2018: 100.00 GBP
capital
|
|