Dissolution. Dissolved compulsory strike off suspended. |
2022-06-11 |
View Report |
Gazette. Gazette notice compulsory. |
2022-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-29 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-08 |
View Report |
Address. Change date: 2020-05-08. Old address: Shakespeare Buildings Cradley Road Cradley Heath B64 6AG England. New address: Shakespeare Buildings 26 Cradley Road Cradley Heath West Midlands B64 6AG. |
2020-05-08 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-27 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-19 |
View Report |
Address. Change date: 2018-06-11. New address: Shakespeare Buildings Cradley Road Cradley Heath B64 6AG. Old address: 5 Load Street Bewdley Worcestershire DY12 2AF England. |
2018-06-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-11 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-29 |
View Report |
Accounts. Accounts type dormant. |
2016-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-01 |
View Report |
Officers. Officer name: Mr Dean Carrington. Change date: 2016-03-10. |
2016-04-01 |
View Report |
Address. Change date: 2016-04-01. New address: 5 Load Street Bewdley Worcestershire DY12 2AF. Old address: 35 Beale Street Stourbridge West Midlands DY8 3XP United Kingdom. |
2016-04-01 |
View Report |
Officers. Termination date: 2015-10-01. Officer name: Sophie May Rendle. |
2016-01-08 |
View Report |
Incorporation. Capital: GBP 100 |
2015-03-27 |
View Report |