(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 45 Cobden Street Walsall WS1 4AQ. Change occurred on July 29, 2021. Company's previous address: 67 Mount Street Walsall WS1 3PL England.
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 31, 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 31, 2021
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 1, 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 67 Mount Street Walsall WS1 3PL. Change occurred on January 20, 2021. Company's previous address: Suite 5 the Old Foundry Bath Street Walsall WS1 3BZ England.
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 16, 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control December 15, 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 15, 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 15, 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 15, 2020 new director was appointed.
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 16, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 16, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 16, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 4, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 4, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Suite 5 the Old Foundry Bath Street Walsall WS1 3BZ. Change occurred on June 1, 2016. Company's previous address: 67 Mount Street Walsall WS1 3PL United Kingdom.
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on October 5, 2015: 50000.00 GBP
capital
|
|