(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2025
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, February 2025
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sat, 30th Nov 2024
filed on: 12th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Sep 2023 new director was appointed.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Sep 2023 - the day director's appointment was terminated
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Sep 2023 new director was appointed.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Oct 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Dec 2018
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 5th Dec 2018 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 17th Jan 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Dec 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 17th Jan 2018. New Address: 92 Worcester Road Hagley Stourbridge DY9 0NJ. Previous address: 61 Worcester Road Hagley Stourbridge DY9 0LF
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 5th Dec 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 5th Dec 2015 with full list of members
filed on: 9th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 5th Dec 2014 with full list of members
filed on: 10th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 5th Dec 2013 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 21st Feb 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2012
| incorporation
|
Free Download
(35 pages)
|