(CS01) Confirmation statement with no updates 2024/01/06
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/06
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/06
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/06
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/01/25. New Address: 121 Spon Lane 121 Spon Lane West Bromwich B70 6AR. Previous address: Seven Seven Motors Spon Lane West Bromwich B70 6AR England
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/06/01
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/11/13 - the day director's appointment was terminated
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/06/01
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/04/01 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/06
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018/11/01
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/06
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/11/28. New Address: Seven Seven Motors Spon Lane West Bromwich B70 6AR. Previous address: 10 Redpine Crest Willenhall WV12 4BA England
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/10/01.
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/06
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 12th, January 2018
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 26th, October 2017
| restoration
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 26th, October 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 26th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/01/06
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(12 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(TM01) 2016/07/01 - the day director's appointment was terminated
filed on: 15th, August 2016
| officers
|
Free Download
|
(AD01) Address change date: 2016/08/15. New Address: 10 Redpine Crest Willenhall WV12 4BA. Previous address: 816 Wolverhampton Road Oldbury West Midlands B69 4RY
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/06 with full list of members
filed on: 7th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/02/07
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/01/06 with full list of members
filed on: 8th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 31st, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/01/06 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2013/08/19.
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/07/31 from 855 Wolverhampton Road Oldbury West Midlands B69 4RU
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/01/06 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 1st, March 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/01/06 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/01/31 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/01/31
filed on: 30th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/10/07 from 814 Wolverhampton Road Oldbury West Midlands B69 4RY England
filed on: 7th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/01/06 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/01/31
filed on: 29th, November 2010
| accounts
|
Free Download
(2 pages)
|
(TM01) 2010/09/01 - the day director's appointment was terminated
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/09/01.
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 2010/09/01 - the day secretary's appointment was terminated
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/01/06 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, May 2010
| gazette
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, January 2009
| incorporation
|
Free Download
(11 pages)
|