GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On Friday 27th August 2021 director's details were changed
filed on: 31st, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st August 2021 director's details were changed
filed on: 31st, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 6th, March 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 9, the Newhouse Stuart Works High Street, Wordsley Stourbridge West Midlands DY8 4FB. Change occurred on Monday 19th March 2018. Company's previous address: 2 Newton House the Innovation Centre the Pensnett Estate Kingswinford West Midlands DY6 7YE.
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 27th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th March 2016
filed on: 30th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 30th March 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th March 2015
filed on: 26th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 26th March 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 2nd, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th March 2014
filed on: 24th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 21st, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th May 2013
filed on: 10th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th May 2012
filed on: 18th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Monday 31st October 2011. Originally it was Thursday 30th June 2011
filed on: 28th, July 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th May 2011
filed on: 15th, June 2011
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 13th December 2010
filed on: 13th, December 2010
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 11th, November 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Saturday 8th May 2010 director's details were changed
filed on: 18th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th May 2010
filed on: 18th, May 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 24th, October 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Friday 8th May 2009 - Annual return with full member list
filed on: 8th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 1st, December 2008
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 21/08/2008 from 5 watt house dudley innovation centre second avenue pensnett trading estate, kingswinford west midlands DY6 7YD
filed on: 21st, August 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to Tuesday 13th May 2008 - Annual return with full member list
filed on: 13th, May 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 8th, October 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 8th, October 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Tuesday 10th July 2007 - Annual return with full member list
filed on: 10th, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Tuesday 10th July 2007 - Annual return with full member list
filed on: 10th, July 2007
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/05/07 to 30/06/07
filed on: 1st, June 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/07 to 30/06/07
filed on: 1st, June 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 29/09/06 from: 3 baird house dudley innovation ce pensnett tradi kingswinford west midlands DY6 7YA
filed on: 29th, September 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/09/06 from: 3 baird house dudley innovation ce pensnett tradi kingswinford west midlands DY6 7YA
filed on: 29th, September 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/06 from: 20 station road radyr cardiff CF15 8AA
filed on: 6th, June 2006
|
address |
Free Download
(1 page)
|
288a |
On Tuesday 6th June 2006 New director appointed
filed on: 6th, June 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/06/06 from: 20 station road radyr cardiff CF15 8AA
filed on: 6th, June 2006
|
address |
Free Download
(1 page)
|
288a |
On Tuesday 6th June 2006 New secretary appointed
filed on: 6th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 6th June 2006 New director appointed
filed on: 6th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 6th June 2006 Secretary resigned
filed on: 6th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 6th June 2006 Director resigned
filed on: 6th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 6th June 2006 New secretary appointed
filed on: 6th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 6th June 2006 Secretary resigned
filed on: 6th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 6th June 2006 Director resigned
filed on: 6th, June 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, May 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 8th, May 2006
|
incorporation |
Free Download
(15 pages)
|