(AD01) New registered office address 52 Farnsby Street Swindon SN1 5AH. Change occurred on Tuesday 5th March 2024. Company's previous address: Flat B, 169 Lea Road, Lea Road Wolverhampton WV3 0LQ England.
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 22nd February 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 21st December 2023
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 20th April 2023.
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 21st February 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 22nd February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 14th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Friday 25th November 2022) of a secretary
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat B, 169 Lea Road, Lea Road Wolverhampton WV3 0LQ. Change occurred on Friday 25th November 2022. Company's previous address: 26 Ashbourne Road Wolverhampton WV1 2RX England.
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Wednesday 11th May 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 27th February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 27th February 2021
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 26 Ashbourne Road Wolverhampton WV1 2RX. Change occurred on Wednesday 30th December 2020. Company's previous address: 3 Benfield Road Newcastle upon Tyne NE6 5UY England.
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 8th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Sunday 8th September 2019.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Benfield Road Newcastle upon Tyne NE6 5UY. Change occurred on Tuesday 5th February 2019. Company's previous address: 15 Francis Street Wolverhampton WV1 4RN England.
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 10th September 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 8th August 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Monday 30th September 2019. Originally it was Saturday 31st August 2019
filed on: 19th, September 2018
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Francis Street Wolverhampton WV1 4RN. Change occurred on Tuesday 12th December 2017. Company's previous address: 43 Lingfield Avenue Birmingham B44 9TX.
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 8th August 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 8th August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th August 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 24th August 2015
capital
|
|
(CH01) On Saturday 22nd August 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 43 Lingfield Avenue Birmingham B44 9TX. Change occurred on Tuesday 28th October 2014. Company's previous address: Flat 23 Embassy Court Bramble Road Southsea Portsmouth Hampshire PO4 0DS.
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 43 Lingfield Avenue Birmingham B44 9TX. Change occurred on Tuesday 28th October 2014. Company's previous address: 43 Lingfeild Avenue Lingfield Avenue Birmingham B44 9TX England.
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
(TM01) Director's appointment was terminated on Friday 15th November 2013
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 4th September 2013 from 43 Lingfield Avenue Lingfield Avenue Birmingham B44 9TX England
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, August 2013
| incorporation
|
|