Total Documents | 106 |
---|
Total Pages | 273 |
---|
5 February 2021 | Confirmation statement made on 5 February 2021 with updates |
---|---|
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates |
20 February 2020 | Micro company accounts made up to 23 May 2019 |
4 June 2019 | Confirmation statement made on 24 May 2019 with no updates |
22 February 2019 | Micro company accounts made up to 23 May 2018 |
4 July 2018 | Confirmation statement made on 24 May 2018 with no updates |
4 July 2018 | Notification of Janson Painter as a person with significant control on 6 April 2016 |
15 February 2018 | Micro company accounts made up to 23 May 2017 |
26 August 2017 | Compulsory strike-off action has been discontinued |
26 August 2017 | Compulsory strike-off action has been discontinued |
23 August 2017 | Confirmation statement made on 24 May 2017 with updates |
23 August 2017 | Confirmation statement made on 24 May 2017 with updates |
15 August 2017 | First Gazette notice for compulsory strike-off |
15 August 2017 | First Gazette notice for compulsory strike-off |
23 May 2017 | Total exemption small company accounts made up to 23 May 2016 |
23 May 2017 | Total exemption small company accounts made up to 23 May 2016 |
23 February 2017 | Previous accounting period shortened from 24 May 2016 to 23 May 2016 |
23 February 2017 | Previous accounting period shortened from 24 May 2016 to 23 May 2016 |
27 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 June 2016 | Appointment of Mrs Justine Painter as a director on 1 January 2016 |
23 June 2016 | Appointment of Mrs Justine Painter as a director on 1 January 2016 |
25 May 2016 | Total exemption small company accounts made up to 24 May 2015 |
25 May 2016 | Total exemption small company accounts made up to 24 May 2015 |
25 February 2016 | Previous accounting period shortened from 25 May 2015 to 24 May 2015 |
25 February 2016 | Previous accounting period shortened from 25 May 2015 to 24 May 2015 |
10 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
15 May 2015 | Total exemption small company accounts made up to 25 May 2014 |
15 May 2015 | Total exemption small company accounts made up to 25 May 2014 |
26 February 2015 | Previous accounting period shortened from 26 May 2014 to 25 May 2014 |
26 February 2015 | Previous accounting period shortened from 26 May 2014 to 25 May 2014 |
17 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
10 April 2014 | Total exemption small company accounts made up to 26 May 2013 |
10 April 2014 | Total exemption small company accounts made up to 26 May 2013 |
26 February 2014 | Previous accounting period shortened from 27 May 2013 to 26 May 2013 |
26 February 2014 | Previous accounting period shortened from 27 May 2013 to 26 May 2013 |
21 September 2013 | Compulsory strike-off action has been discontinued |
21 September 2013 | Compulsory strike-off action has been discontinued |
20 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders |
20 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders |
17 September 2013 | First Gazette notice for compulsory strike-off |
17 September 2013 | First Gazette notice for compulsory strike-off |
16 May 2013 | Total exemption small company accounts made up to 27 May 2012 |
16 May 2013 | Total exemption small company accounts made up to 27 May 2012 |
28 February 2013 | Previous accounting period shortened from 28 May 2012 to 27 May 2012 |
28 February 2013 | Previous accounting period shortened from 28 May 2012 to 27 May 2012 |
17 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders |
17 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders |
2 May 2012 | Total exemption small company accounts made up to 28 May 2011 |
2 May 2012 | Total exemption small company accounts made up to 28 May 2011 |
28 February 2012 | Previous accounting period shortened from 29 May 2011 to 28 May 2011 |
28 February 2012 | Previous accounting period shortened from 29 May 2011 to 28 May 2011 |
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders |
7 June 2011 | Registered office address changed from 16 the Castings Coseley Wolverhampton West Midlands WV14 8SY on 7 June 2011 |
7 June 2011 | Statement of capital following an allotment of shares on 25 May 2010
|
7 June 2011 | Registered office address changed from 16 the Castings Coseley Wolverhampton West Midlands WV14 8SY on 7 June 2011 |
7 June 2011 | Termination of appointment of Justine Brazier Painter as a secretary |
7 June 2011 | Director's details changed for Janson Painter on 1 October 2010 |
7 June 2011 | Director's details changed for Janson Painter on 1 October 2010 |
7 June 2011 | Statement of capital following an allotment of shares on 25 May 2010
|
7 June 2011 | Director's details changed for Janson Painter on 1 October 2010 |
7 June 2011 | Termination of appointment of Justine Brazier Painter as a secretary |
7 June 2011 | Registered office address changed from 16 the Castings Coseley Wolverhampton West Midlands WV14 8SY on 7 June 2011 |
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders |
26 May 2011 | Total exemption small company accounts made up to 29 May 2010 |
26 May 2011 | Total exemption small company accounts made up to 29 May 2010 |
27 February 2011 | Previous accounting period shortened from 30 May 2010 to 29 May 2010 |
27 February 2011 | Previous accounting period shortened from 30 May 2010 to 29 May 2010 |
25 September 2010 | Compulsory strike-off action has been discontinued |
25 September 2010 | Compulsory strike-off action has been discontinued |
24 September 2010 | Director's details changed for Janson Painter on 24 May 2010 |
24 September 2010 | Director's details changed for Janson Painter on 24 May 2010 |
24 September 2010 | Annual return made up to 24 May 2010 with a full list of shareholders |
24 September 2010 | Annual return made up to 24 May 2010 with a full list of shareholders |
21 September 2010 | First Gazette notice for compulsory strike-off |
21 September 2010 | First Gazette notice for compulsory strike-off |
21 May 2010 | Total exemption small company accounts made up to 30 May 2009 |
21 May 2010 | Total exemption small company accounts made up to 30 May 2009 |
27 February 2010 | Previous accounting period shortened from 31 May 2009 to 30 May 2009 |
27 February 2010 | Previous accounting period shortened from 31 May 2009 to 30 May 2009 |
10 August 2009 | Return made up to 24/05/09; full list of members |
10 August 2009 | Return made up to 24/05/09; full list of members |
9 June 2009 | Total exemption small company accounts made up to 31 May 2008 |
9 June 2009 | Total exemption small company accounts made up to 31 May 2008 |
21 October 2008 | Return made up to 24/05/08; full list of members |
21 October 2008 | Return made up to 24/05/08; full list of members |
26 June 2008 | Ad 01/06/07\gbp si 1@1=1\gbp ic 1/2\ |
26 June 2008 | Ad 01/06/07\gbp si 1@1=1\gbp ic 1/2\ |
24 June 2008 | Total exemption small company accounts made up to 31 May 2007 |
24 June 2008 | Total exemption small company accounts made up to 31 May 2007 |
22 June 2007 | Return made up to 24/05/07; full list of members |
22 June 2007 | Return made up to 24/05/07; full list of members |
13 June 2006 | New secretary appointed |
13 June 2006 | Registered office changed on 13/06/06 from: 52 mucklow hill halesowen west midlands B62 8BL |
13 June 2006 | New director appointed |
13 June 2006 | New director appointed |
13 June 2006 | New secretary appointed |
13 June 2006 | Registered office changed on 13/06/06 from: 52 mucklow hill halesowen west midlands B62 8BL |
1 June 2006 | Director resigned |
1 June 2006 | Secretary resigned |
1 June 2006 | Secretary resigned |
1 June 2006 | Director resigned |
24 May 2006 | Incorporation |
24 May 2006 | Incorporation |