(CS01) Confirmation statement with no updates 25th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 25th November 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control 26th February 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th February 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th February 2021
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th February 2021
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 070872370002, created on 9th June 2021
filed on: 9th, June 2021
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 25th November 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070872370001, created on 23rd July 2020
filed on: 3rd, August 2020
| mortgage
|
Free Download
(57 pages)
|
(CS01) Confirmation statement with no updates 25th November 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 25th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 25th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 25th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 30th November 2016 to 31st December 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th January 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2014
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th April 2015: 10.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 2 Upper Keys Business Park, Keys Park Road Hednesford Cannock Staffordshire WS12 2GE England on 6th January 2015 to C/O Wheel Solutions Limited Unit 2 Upper Keys Business Park, Keys Park Road Hednesford Cannock Staffordshire WS12 2GE
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2014
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th June 2014
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 2 Glen Industrial Estate Essendine Stamford Lincolnshire PE9 4LE on 6th January 2015 to C/O Wheel Solutions Limited Unit 2 Upper Keys Business Park, Keys Park Road Hednesford Cannock Staffordshire WS12 2GE
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st March 2012 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from West House Wothorpe Stamford Lincolnshire PE9 3LA on 17th February 2012
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2011
filed on: 7th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2010
filed on: 31st, December 2010
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 12th February 2010
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, November 2009
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|