GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, January 2024
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, December 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-14
filed on: 8th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, December 2022
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 44 Park Road Netherton Dudley DY2 9BY England to 72 Darley Avenue Birmingham B34 6JB on 2022-04-23
filed on: 23rd, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-14
filed on: 23rd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022-04-15 director's details were changed
filed on: 23rd, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 17th, November 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-14
filed on: 15th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 8th, November 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-14
filed on: 29th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 10th, November 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 72 Gorsebrook Road Wolverhampton WV6 0PB England to 44 Park Road Netherton Dudley DY2 9BY on 2019-11-03
filed on: 3rd, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-10-20 director's details were changed
filed on: 3rd, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-14
filed on: 23rd, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 71 Ridgeway Birmingham B17 8JB United Kingdom to 72 Gorsebrook Road Wolverhampton WV6 0PB on 2019-03-16
filed on: 16th, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, March 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2018-03-15: 1.00 GBP
|
capital |
|