(PSC04) Change to a person with significant control 2024/01/02
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/11/23
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Lloyd House Great Bridge Street West Bromwich West Midlands B70 0BN England on 2023/11/02 to Citibase Trinity Point Halesowen Birmingham West Midlands B63 3HY
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/11/30
filed on: 16th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/11/23
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/11/30
filed on: 4th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/11/23
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/11/30
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/23
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/11/30
filed on: 6th, April 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/23
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/11/30
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/23
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/11/30
filed on: 27th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/23
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/11/30
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/06/26
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lloyd House 42 Great Bridge Street West Bromwich West Midlands B70 0BN on 2017/06/26 to Lloyd House Great Bridge Street West Bromwich West Midlands B70 0BN
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/11/21.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/23
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/11/21
filed on: 21st, November 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 8th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/14
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/24
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/11/30
filed on: 5th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/14
filed on: 27th, April 2015
| annual return
|
Free Download
|
(AA) Dormant company accounts reported for the period up to 2013/11/30
filed on: 12th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/14
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/17
capital
|
|
(AA) Dormant company accounts reported for the period up to 2012/11/30
filed on: 16th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/01/09 from 42 Great Bridge Street West Bromwich B70 0BN England
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/16
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 16th, November 2011
| incorporation
|
Free Download
(25 pages)
|