(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, July 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Nov 2022
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 25th Mar 2022. New Address: Meeson House 76 Pinfold Lane Penkridge Stafford ST19 5AP. Previous address: 1 Pendeford Place Pendeford Business Park Wolverhampton WV9 5HD England
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 27th Nov 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 1st Jul 2020. New Address: 1 Pendeford Place Pendeford Business Park Wolverhampton WV9 5HD. Previous address: 67-69 Moore Street Wolverhampton West Midlands WV1 2HE
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Sun, 4th Mar 2018 - the day director's appointment was terminated
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 27th Nov 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sun, 4th Mar 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Nov 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Nov 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 27th Nov 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 27th Nov 2013 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 26th Mar 2014. Old Address: 1 Moore Street Wolverhampton WV1 2HE United Kingdom
filed on: 26th, March 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(7 pages)
|