DS01 |
Application to strike the company off the register
filed on: 23rd, September 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 18th, May 2022
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-29
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 5th, October 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-17
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 14th, August 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-17
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 17th, September 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-17
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-11-30
filed on: 15th, August 2017
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-31
filed on: 22nd, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-01-31
filed on: 22nd, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-01-30
filed on: 22nd, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-04
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2015-11-30
filed on: 8th, September 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return, no members record, drawn up to 2016-01-04
filed on: 26th, January 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2014-11-30
filed on: 7th, January 2016
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 21 Pennycress Gardens Featherstone Wolverhampton South Staffordshire WV10 7TE. Change occurred on 2015-11-03. Company's previous address: New Trust Community Centre Woden Road Heath Town Wolverhampton West Midlands WV10 0AU.
filed on: 3rd, November 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2014-11-03 director's details were changed
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-01-04
filed on: 5th, January 2015
|
annual return |
Free Download
(7 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 21 Pennycress Gardens Featherstone Wolverhampton WV10 7TE at an unknown date
filed on: 4th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-11-30
filed on: 20th, August 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2013-11-13
filed on: 25th, November 2013
|
annual return |
Free Download
(1 page)
|
CH01 |
On 2013-08-01 director's details were changed
filed on: 25th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-06-17
filed on: 17th, June 2013
|
officers |
Free Download
(1 page)
|