(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 19th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CH03) On Friday 30th September 2022 secretary's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 19th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2021
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 6th, December 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 19th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 4th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 19th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Greymarger Shaw Lane Lichfield Staffordshire WS13 7AG
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Room 107 the Quarters Watford 30-40 st Albans Road Watford WD17 1RN. Change occurred on Saturday 27th October 2018. Company's previous address: Greymarger Shaw Lane Lichfield Staffordshire WS13 7AG England.
filed on: 27th, October 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 19th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 19th, December 2017
| capital
|
Free Download
(2 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 5th December 2017
filed on: 19th, December 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, December 2017
| resolution
|
Free Download
(4 pages)
|
(AD01) New registered office address Greymarger Shaw Lane Lichfield Staffordshire WS13 7AG. Change occurred on Wednesday 25th October 2017. Company's previous address: 46 st Peters Court Ford Road Bromsgrove Worcestershire B61 7DY.
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 19th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 2nd, February 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 2nd November 2016 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 19th September 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address 46 st Peters Court Ford Road Bromsgrove Worcestershire B61 7DY. Change occurred on Friday 19th August 2016. Company's previous address: 141 Yarningale Road Birmingham B14 6NA England.
filed on: 19th, August 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th September 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 6th October 2015
capital
|
|
(NEWINC) Company registration
filed on: 19th, September 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 19th September 2014
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|