(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, November 2018
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 23, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 76-77 Darlington Street Wolverhampton West Midlands WV1 4LY to Granville House 2 Tettenhall Road Wolverhampton WV1 4SB on June 4, 2018
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On June 1, 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from January 31, 2018 to May 31, 2018
filed on: 1st, June 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 1, 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 1, 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 23, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 23, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 23, 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 21, 2015: 50.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to August 23, 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 10, 2014: 50.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to August 23, 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 5, 2013: 50.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to August 23, 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 22nd, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 23, 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On August 23, 2010 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 23, 2010 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 28th, July 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to August 23, 2009 with full list of members
filed on: 9th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 24th, June 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to October 23, 2008
filed on: 23rd, October 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On October 20, 2008 Secretary appointed
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On September 1, 2008 Appointment terminated director
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On September 1, 2008 Appointment terminated director and secretary
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 22nd, August 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to October 15, 2007
filed on: 15th, October 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 17th, September 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 8th, September 2006
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to September 4, 2006
filed on: 4th, September 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to September 15, 2005
filed on: 15th, September 2005
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2005
filed on: 5th, September 2005
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to September 3, 2004
filed on: 3rd, September 2004
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to September 3, 2004 (Director's particulars changed)
annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2004
filed on: 22nd, June 2004
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to September 7, 2003
filed on: 7th, September 2003
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/08/03 to 31/01/04
filed on: 2nd, July 2003
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 27/02/03 from: stanley house 27 wellington road bilston west midlands WV14 6AH
filed on: 27th, February 2003
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on February 13, 2003. Value of each share 1 £, total number of shares: 100.
filed on: 27th, February 2003
| capital
|
Free Download
(2 pages)
|
(288a) On October 9, 2002 New director appointed
filed on: 9th, October 2002
| officers
|
Free Download
(2 pages)
|
(288b) On October 9, 2002 Director resigned
filed on: 9th, October 2002
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/10/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE
filed on: 9th, October 2002
| address
|
Free Download
(1 page)
|
(288a) On October 9, 2002 New director appointed
filed on: 9th, October 2002
| officers
|
Free Download
(2 pages)
|
(288a) On October 9, 2002 New secretary appointed;new director appointed
filed on: 9th, October 2002
| officers
|
Free Download
(2 pages)
|
(288b) On October 9, 2002 Secretary resigned
filed on: 9th, October 2002
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2002
| incorporation
|
Free Download
(16 pages)
|