GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, May 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 24th, May 2023
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2023
filed on: 24th, May 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 24th, March 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2022
filed on: 1st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2021
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 12th December 2020
filed on: 29th, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th June 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 24th March 2020
filed on: 25th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 Darbys Way Tipton West Midlands DY4 7NY England on 25th March 2020 to 36 B Ridgeway Road Tipton DY4 0TB
filed on: 25th, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 25th March 2020 director's details were changed
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th March 2020 director's details were changed
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 31st January 2019
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th June 2018
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 21st June 2018 director's details were changed
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 16th, March 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th June 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 24th July 2017
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th June 2017
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th June 2017
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 24th May 2017 director's details were changed
filed on: 26th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th May 2017
filed on: 24th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd December 2016
filed on: 16th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd December 2016
filed on: 16th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd December 2016
filed on: 16th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th September 2016
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 265 Stafford Road Wolverhampton WV10 6DQ on 11th September 2016 to 51 Darbys Way Tipton West Midlands DY4 7NY
filed on: 11th, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th September 2016
filed on: 11th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2016
filed on: 11th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2016
filed on: 11th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2016
filed on: 11th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2016
filed on: 11th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2016
filed on: 11th, September 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2016
|
incorporation |
Free Download
|