GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, August 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, July 2022
|
accounts |
Free Download
(10 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, June 2022
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2021
filed on: 24th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 27 Wellington Road Bilston WV14 6AH. Change occurred on September 24, 2021. Company's previous address: 94a Wolverhampton Road Codsall Wolverhampton WV8 1PE.
filed on: 24th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, September 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2020
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, September 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 22, 2019
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, August 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2018
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 18th, July 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 22, 2017
filed on: 24th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, August 2017
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on July 21, 2017 - 80.00 GBP
filed on: 7th, August 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 7th, August 2017
|
resolution |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 3, 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 22nd, June 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 22, 2016
filed on: 24th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 24th, June 2016
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 15th, June 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2015
filed on: 29th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 29, 2015: 120.00 GBP
|
capital |
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 29th, September 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 1, 2015 secretary's details were changed
filed on: 29th, September 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 15th, January 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 94a Wolverhampton Road Codsall Wolverhampton WV8 1PE. Change occurred on December 17, 2014. Company's previous address: Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH United Kingdom.
filed on: 17th, December 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, October 2014
|
resolution |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2014
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on September 22, 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|