CS01 |
Confirmation statement with no updates 2023/08/05
filed on: 15th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/07/12
filed on: 12th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/07/31
filed on: 21st, April 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/05
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/07/31
filed on: 20th, April 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/05
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/07/31
filed on: 26th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/05
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 5th, August 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2019/07/31 from 2019/01/31
filed on: 23rd, October 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/05
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 23rd, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/05
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2018/03/06
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/06
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/16.
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/02/15
filed on: 15th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/01/31
filed on: 1st, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/05
filed on: 18th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 6th, November 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/08/05
filed on: 8th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 17th, March 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 16th, March 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/01/31
filed on: 7th, December 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/05
filed on: 20th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/20
|
capital |
|
AA |
Full accounts for the period ending 2014/01/31
filed on: 10th, November 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/05
filed on: 14th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/14
|
capital |
|
AD04 |
On 1970/01/01 location of register(s) was changed to European House Darlaston Road Walsall West Midlands WS2 9SQ
filed on: 14th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/01/31
filed on: 4th, November 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/05
filed on: 23rd, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2012/01/31
filed on: 5th, February 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/05
filed on: 24th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2011/01/30
filed on: 1st, February 2012
|
accounts |
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/05
filed on: 31st, August 2011
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, February 2011
|
mortgage |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2010/01/31
filed on: 1st, November 2010
|
accounts |
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 2010/01/31
filed on: 2nd, October 2010
|
accounts |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, September 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/05
filed on: 6th, September 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from European House Darlaston Road Walsall West Midlands WS2 9SQ
filed on: 6th, September 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/09/06 from European House Darlaston Road Walsall West Midlands WS2 9SQ
filed on: 6th, September 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 3rd, September 2010
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, September 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/09/03 from European House Darlaston Lane Walsall West Midlands WS2 9SQ
filed on: 3rd, September 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/03/31
filed on: 31st, March 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/03/31.
filed on: 31st, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/03/31.
filed on: 31st, March 2010
|
officers |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, October 2009
|
incorporation |
Free Download
(11 pages)
|
TM02 |
Secretary's appointment terminated on 2009/10/07
filed on: 7th, October 2009
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2009/10/07
filed on: 7th, October 2009
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/10/07 from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
filed on: 7th, October 2009
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2009/10/07.
filed on: 7th, October 2009
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed shoo 479 LIMITEDcertificate issued on 06/10/09
filed on: 6th, October 2009
|
change of name |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, October 2009
|
mortgage |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009/10/05
filed on: 5th, October 2009
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, August 2009
|
incorporation |
Free Download
(15 pages)
|