(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 5th February 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th February 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 21st, October 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 24th September 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 24th September 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 5th February 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 5th February 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 15th December 2016
filed on: 15th, December 2016
| resolution
|
Free Download
(3 pages)
|
(CH01) On Thursday 7th July 2016 director's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 15th July 2016
filed on: 15th, July 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 173 Whitecrest Birmingham B43 6EP United Kingdom to 1 Walsall Street West Bromwich West Midlands B70 7NX on Friday 5th February 2016
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 5th February 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 5th February 2016
capital
|
|
(AD01) Registered office address changed from 1 Walsall Street West Bromwich West Midlands B70 7NX England to 1 Walsall Street West Bromwich West Midlands B70 7NX on Friday 5th February 2016
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, July 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 16th July 2015
capital
|
|