AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 21st, November 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2023
filed on: 4th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 24th December 2021
filed on: 28th, November 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st June 2022
filed on: 7th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 5th October 2021. New Address: Isis House Smith Road Wednesbury WS10 0PB. Previous address: 12 Bank Street West Bromwich B71 1HF England
filed on: 5th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2021
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 23rd, May 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 7th August 2020. New Address: 12 Bank Street West Bromwich B71 1HF. Previous address: C/O Friar Park Millenium Centre Friar Park Road Wednesbury WS10 0JS England
filed on: 7th, August 2020
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th June 2020 to 31st December 2020
filed on: 5th, August 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st June 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
6th May 2020 - the day secretary's appointment was terminated
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st June 2019
filed on: 7th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 9th February 2018
filed on: 12th, February 2018
|
persons with significant control |
Free Download
|
CH01 |
On 9th February 2018 director's details were changed
filed on: 12th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 27th, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st June 2017
filed on: 25th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 23rd June 2017. New Address: C/O Friar Park Millenium Centre Friar Park Road Wednesbury WS10 0JS. Previous address: 12 Bank Street West Bromwich West Midlands B71 1HF United Kingdom
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 19th October 2016
filed on: 19th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th October 2016 director's details were changed
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th July 2016 director's details were changed
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th July 2016 director's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, June 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 22nd June 2016: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|