(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, March 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 9th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 13th July 2018. New Address: Boulton House Owens Trading Estate Wobaston Road Pendeford Wolverhampton WV9 5EY. Previous address: Glendale House Woden Road West Wednesbury West Midlands WS10 7SF
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) 19th December 2017 - the day director's appointment was terminated
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th March 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th March 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) 4th December 2014 - the day director's appointment was terminated
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 26th September 2014. New Address: Glendale House Woden Road West Wednesbury West Midlands WS10 7SF. Previous address: C/O Langard Lifford Hall Lifford Hall, Lifford Lane Kings Norton Birmingham B30 2JN
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(TM01) 9th September 2014 - the day director's appointment was terminated
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th September 2014
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 9th September 2014 - the day secretary's appointment was terminated
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th September 2014
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th September 2014
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th March 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 13th March 2014: 3000.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to 31st May 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th March 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 26th July 2013
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th March 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st May 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th March 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st March 2011 to 31st May 2011
filed on: 12th, April 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th March 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) 21st March 2011 - the day director's appointment was terminated
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th September 2010
filed on: 9th, September 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th September 2010
filed on: 9th, September 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th August 2010: 3000.00 GBP
filed on: 27th, August 2010
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, March 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|