CS01 |
Confirmation statement with no updates 4th June 2023
filed on: 11th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 30th, May 2023
|
accounts |
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 1st March 2021
filed on: 28th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st October 2022
filed on: 28th, October 2022
|
persons with significant control |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 8th, July 2022
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from Yard 8a Yard 8a Bilston Lane Willenhall West Midlands WV13 2LH England on 6th December 2021 to 32 James Street Cannock WS11 5HU
filed on: 6th, December 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 James Street Cannock WS11 5HU England on 30th November 2021 to Yard 8a Yard 8a Bilston Lane Willenhall West Midlands WV13 2LH
filed on: 30th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3 150 Oxford Street Babcocks Industrial Estate Bilston WV14 7DP England on 30th November 2021 to 32 James Street Cannock WS11 5HU
filed on: 30th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3 Bablock 1 Industrial Estate Bilston West Midlands WV14 7DP on 13th September 2021 to Unit 3 150 Oxford Street Babcocks Industrial Estate Bilston WV14 7DP
filed on: 13th, September 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Aegean Court Seven Sea Gardens Bow London E3 3GY on 3rd September 2021 to Unit 3 Bablock 1 Industrial Estate Bilston West Midlands WV14 7DP
filed on: 3rd, September 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 3 Babcocks Industrial Estate Bilston West Midlands WV14 7DP England on 9th August 2021 to 20 Aegean Court Seven Sea Gardens Bow London E3 3GY
filed on: 9th, August 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 7th, April 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 9th, April 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 4th June 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 1st May 2019
filed on: 1st, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 76 Corporation Street Wednesbury West Midlands WS10 9AJ on 12th April 2019 to Unit 3 Babcocks Industrial Estate Bilston West Midlands WV14 7DP
filed on: 12th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 11th, April 2019
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 4 Whitley Street Whitley Street Wednesbury West Midlands WS10 9PF United Kingdom on 21st January 2019 to 76 Corporation Street Wednesbury West Midlands WS10 9AJ
filed on: 21st, January 2019
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th January 2019
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th January 2019
filed on: 14th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 18th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 4th June 2018
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 29th July 2018
filed on: 28th, August 2018
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th June 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 13th, April 2017
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return up to 4th April 2016
filed on: 18th, July 2016
|
annual return |
Free Download
(18 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2016
filed on: 15th, April 2016
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2015
filed on: 7th, December 2015
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 22nd November 2015
filed on: 6th, December 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2015
filed on: 12th, June 2015
|
annual return |
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 12th June 2015: 2.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to 28th February 2015
filed on: 6th, May 2015
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2014
|
incorporation |
Free Download
(7 pages)
|