AD02 |
Register inspection address change date: 1st January 1970. New Address: 35 Powerscroft Road London E5 0PU. Previous address: 5 Brettell Lane Stourbridge West Midlands DY8 4BN England
filed on: 27th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th November 2023
filed on: 27th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
19th September 2023 - the day director's appointment was terminated
filed on: 19th, September 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 19th September 2023. New Address: 35 Powerscroft Road London E5 0PU. Previous address: 5 Brettell Lane Brettell Lane Stourbridge DY8 4BN England
filed on: 19th, September 2023
|
address |
Free Download
(1 page)
|
TM01 |
19th September 2023 - the day director's appointment was terminated
filed on: 19th, September 2023
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 19th September 2023
filed on: 19th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 18th, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th November 2022
filed on: 24th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th November 2021
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 26th November 2020
filed on: 26th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 22nd, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th November 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 20th January 2019
filed on: 22nd, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2018
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 22nd, May 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th November 2016
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 5 Brettell Lane Stourbridge West Midlands DY8 4BN at an unknown date
filed on: 9th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 8th February 2017. New Address: 5 Brettell Lane Brettell Lane Stourbridge DY8 4BN. Previous address: 19 Lion Passage Stourbridge West Midlands DY8 3TX England
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
1st December 2016 - the day director's appointment was terminated
filed on: 9th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
18th November 2016 - the day director's appointment was terminated
filed on: 29th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
1st October 2016 - the day director's appointment was terminated
filed on: 8th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 16th February 2016 director's details were changed
filed on: 17th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th January 2016 director's details were changed
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th February 2016. New Address: 19 Lion Passage Stourbridge West Midlands DY8 3TX. Previous address: 14 Arnolds Yard Altrincham Cheshire WA14 4DL England
filed on: 11th, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 20th January 2016. New Address: 14 Arnolds Yard Altrincham Cheshire WA14 4DL. Previous address: 1 Moss Hall Grove London N12 8PD
filed on: 20th, January 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th November 2015 with full list of members
filed on: 19th, November 2015
|
annual return |
Free Download
(7 pages)
|
AD01 |
Address change date: 18th November 2015. New Address: 1 Moss Hall Grove London N12 8PD. Previous address: Flat 11, Park Court Balham Park Road London SW12 8DS England
filed on: 18th, November 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 17th February 2015 director's details were changed
filed on: 18th, November 2015
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2015
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd July 2014
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd July 2014
filed on: 2nd, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd July 2014
filed on: 2nd, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, July 2014
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 1st July 2014: 35.00 GBP
|
capital |
|