CS01 |
Confirmation statement with no updates 2023/04/01
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 4th, October 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2022/08/02. New Address: 88 Gough Street Willenhall WV13 1HE. Previous address: First Floor, Churchill House Third Avenue Pensnett Trading Estate Kingswinford DY6 7XY England
filed on: 2nd, August 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/06/09. New Address: First Floor, Churchill House Third Avenue Pensnett Trading Estate Kingswinford DY6 7XY. Previous address: 170 High Street Quarry Bank Brierley Hill DY5 2AB England
filed on: 9th, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/06/09. New Address: First Floor, Churchill House Third Avenue Pensnett Trading Estate Kingswinford DY6 7XY. Previous address: First Floor, Churchill House Third Avenue Pensnett Trading Estate Kingswinford DY6 7XY England
filed on: 9th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/01
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 16th, December 2021
|
accounts |
Free Download
(5 pages)
|
TM02 |
2021/09/06 - the day secretary's appointment was terminated
filed on: 6th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/01
filed on: 2nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 19th, November 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/11/17. New Address: 170 High Street Quarry Bank Brierley Hill DY5 2AB. Previous address: Staffordshire Knot Pinfold Street Wednesbury WS10 8TE England
filed on: 17th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 28th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/01
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2020/03/31, originally was 2020/10/31.
filed on: 11th, November 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/11/11. New Address: Staffordshire Knot Pinfold Street Wednesbury WS10 8TE. Previous address: Unit R1 (Old Wesley Chapel) Great Bridge Industrial Estate Bridge Road Tipton West Midlands DY4 0HR
filed on: 11th, November 2019
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2019/11/11
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/22
filed on: 27th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 1st, October 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/01/02
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/09/01
filed on: 2nd, April 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/01.
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/22
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Address change date: 2019/03/19. New Address: Unit R1 (Old Wesley Chapel) Great Bridge Industrial Estate Bridge Road Tipton West Midlands DY4 0HR. Previous address: Unit C4 Old Wesley Chapel Wesley Place Great Bridge Industrial Estate Tipton West Midlands DY4 0HR
filed on: 19th, March 2019
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/02/12. New Address: Unit C4 Old Wesley Chapel Wesley Place Great Bridge Industrial Estate Tipton West Midlands DY4 0HR. Previous address: Unit 7 Ashmore Industrial Park Great Bridge Street West Bromwich West Midlands B70 0BW
filed on: 12th, February 2019
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/09/19. New Address: Unit 7 Ashmore Industrial Park Great Bridge Street West Bromwich West Midlands B70 0BW. Previous address: Gb (Midlands) Transport Ltd 111 Park Lane Oldbury West Midlands B69 4LP
filed on: 19th, September 2018
|
address |
Free Download
(2 pages)
|
TM01 |
2018/09/01 - the day director's appointment was terminated
filed on: 19th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/10/31
filed on: 19th, September 2018
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/22
filed on: 24th, January 2018
|
confirmation statement |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/22
filed on: 22nd, September 2017
|
confirmation statement |
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, September 2017
|
restoration |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 22nd, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/09/22. New Address: 111 Park Lane Oldbury West Midlands B69 4LP. Previous address: Gb (Midlands) Transport Ltd 111 Park Lane Oldbury West Midlands B69 4LP
filed on: 22nd, September 2017
|
address |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 15th, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/22 with full list of members
filed on: 18th, May 2016
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/05/18
|
capital |
|
RT01 |
Administrative restoration application
filed on: 18th, May 2016
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, January 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, October 2014
|
incorporation |
Free Download
(36 pages)
|