(AD01) Registered office address changed from Quickin Leamore Lane Walsall WS2 7DQ England to 54 Clover Road Timperley Altrincham WA15 7NG on Saturday 24th February 2024
filed on: 24th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th May 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 27th May 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th May 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 54 Clover Road Timperley Altrincham WA15 7NG England to Quickin Leamore Lane Walsall WS2 7DQ on Wednesday 26th May 2021
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Alexander Road Acocks Green Birmingham B27 6ER to 54 Clover Road Timperley Altrincham WA15 7NG on Monday 15th February 2021
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 27th May 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 27th May 2019
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 27th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 16th April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 16th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 21st, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 16th April 2016 with full list of members
filed on: 15th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Sunday 15th May 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 16th April 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 34 Corrib Court 49 Crothall Close London N13 4BG to 13 Alexander Road Acocks Green Birmingham B27 6ER on Wednesday 24th June 2015
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 16th April 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 20th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 16th April 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st January 2013 director's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 26th June 2012 from Woodcote, 104 White Hill, Kinver Stourbridge DY7 6AU United Kingdom
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 26th June 2012
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 16th April 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 16th April 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On Friday 16th April 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 16th April 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Friday 5th June 2009
filed on: 5th, June 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, April 2008
| incorporation
|
Free Download
(8 pages)
|