(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-07
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-11-07
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 13th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-11-07
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 15th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-11-07
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-11-30
filed on: 25th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Derwent House 42-46 Waterloo Road Wolverhampton WV1 4XB to Unit1 1st Flr 214-218 Herbert Road Birmingham B10 0PR on 2017-07-17
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-07
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-11-30
filed on: 26th, October 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-10-11
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-07 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-20: 5.00 GBP
capital
|
|
(AD01) Registered office address changed from 151 Newhampton Road East Wolverhampton WV1 4BD England to Derwent House 42-46 Waterloo Road Wolverhampton WV1 4XB on 2015-03-16
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed systems color LTDcertificate issued on 29/01/15
filed on: 29th, January 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 24th, December 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2014
| incorporation
|
Free Download
(7 pages)
|