AD01 |
New registered office address Unit 29 Cyprus Street Oldbury B69 4XD. Change occurred on July 7, 2022. Company's previous address: 10 Enterprise Park West Bromwich West Midlands B71 1BW.
filed on: 7th, July 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 15, 2022
filed on: 1st, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On June 15, 2022 new director was appointed.
filed on: 1st, July 2022
|
officers |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, May 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 27th, December 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On November 24, 2021 new director was appointed.
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 24, 2021
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 10 Enterprise Park West Bromwich West Midlands B71 1BW. Change occurred on November 24, 2021. Company's previous address: Unit 5 Cyprus Street Oldbury B69 4XD England.
filed on: 24th, November 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2021
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 24th, November 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 24th, November 2021
|
officers |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 24th, November 2021
|
restoration |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2020
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 5 Cyprus Street Oldbury B69 4XD. Change occurred on October 24, 2019. Company's previous address: Unit 10 Ridgacre Enterprise Park, Ridgacre Road West Bromwich B71 1BW United Kingdom.
filed on: 24th, October 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 24, 2019
filed on: 24th, October 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On October 20, 2019 new director was appointed.
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2019 new director was appointed.
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 8, 2019
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2019
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 25, 2018
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2018
filed on: 8th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 1, 2017 new director was appointed.
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2017
|
incorporation |
Free Download
(8 pages)
|