DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th January 2024
filed on: 9th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th January 2023
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2023. Originally it was Tuesday 31st January 2023
filed on: 28th, November 2022
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 28th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th January 2022
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 18th January 2022.
filed on: 18th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th January 2021
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 5th October 2020 director's details were changed
filed on: 5th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 5th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th January 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th January 2019
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 9th August 2018
filed on: 9th, August 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 91 Oxford Street Wednesbury WS10 0PY. Change occurred on Wednesday 8th August 2018. Company's previous address: 63a Hillary Street Walsall WS2 9BP England.
filed on: 8th, August 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 63a Hillary Street Walsall WS2 9BP. Change occurred on Tuesday 23rd January 2018. Company's previous address: 44-45 Calthorpe Road Edgbaston Birmingham B15 1th England.
filed on: 23rd, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, January 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 19th January 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|