GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 22, 2022
filed on: 22nd, March 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 22, 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 22, 2022
filed on: 22nd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 12, 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 12, 2022
filed on: 21st, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 12, 2022 director's details were changed
filed on: 21st, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 12, 2022
filed on: 21st, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 9, 2021 director's details were changed
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 9, 2021
filed on: 14th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, July 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 12, 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 12, 2020
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 12, 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 30, 2018
filed on: 30th, July 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 30, 2018
filed on: 30th, July 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On March 12, 2018 secretary's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On March 12, 2018 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 12, 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On March 5, 2018 new director was appointed.
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 the Parade Dudley West Midlands DY1 3EG to 19 Vine Mews Vine Street Evesham Worcestershire WR11 4RE on March 2, 2018
filed on: 2nd, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 2, 2018
filed on: 2nd, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 12, 2017
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 12, 2016 with full list of members
filed on: 24th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 12, 2015 with full list of members
filed on: 2nd, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 2, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 12, 2014 with full list of members
filed on: 12th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 12, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 12, 2013 with full list of members
filed on: 3rd, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on November 21, 2012. Old Address: 101 Dixons Green Road Dudley West Midlands DY2 7DJ
filed on: 21st, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 12, 2012 with full list of members
filed on: 29th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, January 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 12, 2011 with full list of members
filed on: 11th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, January 2011
|
accounts |
Free Download
(8 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 28th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 12, 2010 with full list of members
filed on: 28th, May 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 28th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 14th, January 2010
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return made up to July 7, 2009
filed on: 7th, July 2009
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, July 2009
|
gazette |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 7th, July 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2008
|
incorporation |
Free Download
(12 pages)
|