Address. Change date: 2023-05-01. Old address: 9 Austin Close Dudley West Midlands DY1 2st England. New address: Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. |
2023-05-01 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2023-05-01 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-05-01 |
View Report |
Resolution. Description: Resolutions. |
2023-05-01 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2022-02-16 |
View Report |
Gazette. Gazette notice voluntary. |
2022-02-08 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-02-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-12-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-18 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-20 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-29 |
View Report |
Address. Old address: 7 Centre Court Vine Lane Halesowen West Midlands B63 3EB. New address: 9 Austin Close Dudley West Midlands DY1 2st. Change date: 2020-03-27. |
2020-03-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-23 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-15 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-27 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-12 |
View Report |
Officers. Change date: 2012-12-31. Officer name: Mr Morris Oakley. |
2013-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-02 |
View Report |
Officers. Officer name: Robert Pritchard. |
2012-11-02 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-11 |
View Report |
Address. Change date: 2010-04-07. Old address: 50 New Street Worcester WR1 2DL. |
2010-04-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-26 |
View Report |
Officers. Officer name: Morris Oakley. Change date: 2009-10-02. |
2009-10-26 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-31 |
View Report |
Annual return. Legacy. |
2008-10-27 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-31 |
View Report |
Annual return. Legacy. |
2007-10-25 |
View Report |
Accounts. Accounts type total exemption small. |
2007-05-04 |
View Report |
Annual return. Legacy. |
2006-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2006-02-06 |
View Report |
Annual return. Legacy. |
2005-11-08 |
View Report |
Accounts. Accounts type total exemption small. |
2004-12-20 |
View Report |
Annual return. Legacy. |
2004-11-01 |
View Report |
Accounts. Legacy. |
2004-07-28 |
View Report |