(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 79 Caroline Street Birmingham B3 1UP. Change occurred on Thursday 16th December 2021. Company's previous address: The Navigation Inn Fibbersley Wolverhampton WV11 3SU.
filed on: 16th, December 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th May 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 29th May 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 3rd June 2016 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th May 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 20th May 2015
capital
|
|
(AD01) New registered office address The Navigation Inn Fibbersley Wolverhampton WV11 3SU. Change occurred on Wednesday 20th May 2015. Company's previous address: 92 Alton Avenue Willenhall West Midlands WV12 4NN.
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th May 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 16th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th May 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st May 2011 (was Sunday 31st July 2011).
filed on: 6th, January 2012
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th May 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 18th May 2010
filed on: 21st, May 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 17th May 2010
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 17th May 2010.
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 17th May 2010.
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, May 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|