(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 31st Oct 2019. New Address: Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF. Previous address: Advance House 9 Waterfall Lane Trading Estate Cradley Heath West Midlands B64 6PU England
filed on: 31st, October 2019
| address
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 10th, October 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 28th Aug 2019 - 1447.72 GBP
filed on: 20th, September 2019
| capital
|
Free Download
(4 pages)
|
(TM02) Fri, 26th Jul 2019 - the day secretary's appointment was terminated
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 22nd Jul 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 30th Jun 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(29 pages)
|
(AA01) Current accounting reference period shortened from Fri, 29th Jun 2018 to Thu, 28th Jun 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 29th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Thu, 28th Feb 2019 - the day director's appointment was terminated
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 096998680001, created on Fri, 18th Jan 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(22 pages)
|
(AP01) On Tue, 30th Oct 2018 new director was appointed.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wed, 31st Oct 2018 secretary's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 30th Oct 2018 new director was appointed.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 30th Oct 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Jul 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Tue, 21st Nov 2017
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 12th Dec 2017: 1500.10 GBP
filed on: 15th, June 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Jun 2018
filed on: 23rd, March 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 21st Nov 2017: 1000.00 GBP
filed on: 2nd, March 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, January 2018
| resolution
|
Free Download
(56 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Jul 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 10th Apr 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 11th Apr 2017. New Address: Advance House 9 Waterfall Lane Trading Estate Cradley Heath West Midlands B64 6PU. Previous address: Unit 3 Weekin Works 112-116 Park Hill Road Birmingham West Midlands B17 9HD England
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Jul 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jul 2016 to Thu, 31st Dec 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Wed, 23rd Sep 2015 - the day director's appointment was terminated
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 7th Aug 2015: 200.00 GBP
filed on: 18th, September 2015
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Wed, 5th Aug 2015
filed on: 18th, September 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, September 2015
| resolution
|
Free Download
|
(AP01) On Wed, 5th Aug 2015 new director was appointed.
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 5th Aug 2015 new director was appointed.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed weekin works LTDcertificate issued on 04/08/15
filed on: 4th, August 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 4th, August 2015
| change of name
|
Free Download
(2 pages)
|
(TM01) Fri, 24th Jul 2015 - the day director's appointment was terminated
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2015
| incorporation
|
Free Download
(11 pages)
|