(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office No.4 Ground Floor Grove House, Grove Terrace Walsall West Midlands WS1 2NE United Kingdom on Sun, 23rd Jul 2023 to Mailbox 6, a Singh Accountancy, West Midlands House Ltd Gipsy Lane Willenhall West Midlands WV13 2HA
filed on: 23rd, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Office No 4 Grove House Grove Terrace Walsall West Midlands WS1 2NE on Fri, 16th Sep 2022 to Office No.4 Ground Floor Grove House, Grove Terrace Walsall West Midlands WS1 2NE
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 1 28a Ruskin Road Wolverhampton West Midlands WV10 8DJ England on Wed, 7th Sep 2022 to Office No 4 Grove House Grove Terrace Walsall West Midlands WS1 2NE
filed on: 7th, September 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 48 Queen Street Second Floor Wolverhampton West Midlands WV1 3BJ on Tue, 30th Nov 2021 to Flat 1 28a Ruskin Road Wolverhampton West Midlands WV10 8DJ
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Heritage Way Tipton DY4 8GG England on Fri, 12th Mar 2021 to 48 Queen Street Second Floor Wolverhampton West Midlands WV1 3BJ
filed on: 12th, March 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 5th, March 2021
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 5th, March 2021
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Thu, 11th Apr 2019 to 11 Heritage Way Tipton DY4 8GG
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Sat, 25th Aug 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|