(CS01) Confirmation statement with no updates November 29, 2023
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 29, 2022
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 29, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 4 Walsall Enterprise Park Regal Drive Walsall West Midlands WS2 9HQ United Kingdom to 43 Pargeter Street Walsall WS2 8RP on December 15, 2021
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 29, 2020
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 29, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 17, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 17, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 17, 2016
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 17, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 13, 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 13, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 13, 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 5, 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 16, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 30, 2016 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 30, 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Claybank House Tanworth Lane Beoley Redditch Worcestershire B98 9EH United Kingdom to Unit 4 Walsall Enterprise Park Regal Drive Walsall West Midlands WS2 9HQ on February 13, 2017
filed on: 13th, February 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2016
| incorporation
|
Free Download
|