CS01 |
Confirmation statement with updates Wednesday 10th January 2024
filed on: 10th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Monday 9th October 2023 director's details were changed
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th September 2023
filed on: 25th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 High 24 Highbridge Road Dudley DY2 0HJ United Kingdom to 24 Highbridge Road Netherton Dudley DY2 0HJ on Monday 25th September 2023
filed on: 25th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Highbridge Road Netherton Dudley DY2 0HJ England to 24 Highbridge Road Dudley DY2 0HJ on Monday 25th September 2023
filed on: 25th, September 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st August 2023
filed on: 25th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 22nd, July 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 8th September 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 2nd, September 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th September 2021
filed on: 14th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 17th, August 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th September 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st January 2020
filed on: 22nd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 17th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 17th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th September 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 7th August 2019
filed on: 14th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th July 2019.
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th July 2019
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st July 2019
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st January 2019.
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 1st, July 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 342 Green Lane Ilford London IG3 9JR England to 24 High 24 Highbridge Road Dudley DY2 0HJ on Monday 1st July 2019
filed on: 1st, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Talbot Road Netherton Dudley West Midlands DY2 0HS United Kingdom to 342 Green Lane Ilford London IG3 9JR on Thursday 13th June 2019
filed on: 13th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st January 2018
filed on: 13th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st January 2019.
filed on: 13th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st January 2018
filed on: 13th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 8th September 2018
filed on: 8th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 19th, June 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 5th, December 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st September 2017
filed on: 28th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st September 2016
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 22nd, September 2015
|
incorporation |
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 22nd September 2015
|
capital |
|