GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 26th, November 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, October 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
TM02 |
31st August 2021 - the day secretary's appointment was terminated
filed on: 20th, September 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 28th February 2021 to 31st August 2021
filed on: 24th, August 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th May 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 31st, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 11th, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th December 2019. New Address: 3 Church Street Kidderminster DY10 2AD. Previous address: 27 Bodmin Rise Walsall WS5 3HY England
filed on: 6th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st November 2017
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th March 2017 director's details were changed
filed on: 16th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th May 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
27th March 2017 - the day secretary's appointment was terminated
filed on: 27th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 27th March 2017. New Address: 27 Bodmin Rise Walsall WS5 3HY. Previous address: 11 Bents Lane Dronfield Derbyshire S18 2EW
filed on: 27th, March 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 5th December 2016 director's details were changed
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2016
filed on: 3rd, October 2016
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 29th February 2016
filed on: 16th, August 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th May 2016, no shareholders list
filed on: 16th, May 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2015
filed on: 15th, February 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 13th May 2015, no shareholders list
filed on: 3rd, June 2015
|
annual return |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 513 Hagley Road Smethwick West Midlands B66 4AX on 7th July 2014
filed on: 7th, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, May 2014
|
incorporation |
Free Download
(27 pages)
|