20 July 2020 | Confirmation statement made on 8 July 2020 with no updates | 3 pages |
---|
31 October 2019 | Micro company accounts made up to 31 January 2019 | 2 pages |
---|
25 July 2019 | Confirmation statement made on 8 July 2019 with no updates | 3 pages |
---|
30 October 2018 | Micro company accounts made up to 31 January 2018 | 2 pages |
---|
9 August 2018 | Notification of Susan Wendy Chrestan as a person with significant control on 1 January 2017 | 2 pages |
---|
30 July 2018 | Confirmation statement made on 8 July 2018 with no updates | 3 pages |
---|
28 November 2017 | Micro company accounts made up to 31 January 2017 | 2 pages |
---|
28 November 2017 | Micro company accounts made up to 31 January 2017 | 2 pages |
---|
7 November 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
7 November 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
6 November 2017 | Confirmation statement made on 8 July 2017 with no updates | 3 pages |
---|
6 November 2017 | Confirmation statement made on 8 July 2017 with no updates | 3 pages |
---|
17 October 2017 | Register inspection address has been changed from 6 Marlbrook Drive Goldthorn Hill, Penn Wolverhampton West Midlands WV4 5AU England to 70 Acres Road Brierley Hill DY5 2XY | 1 page |
---|
17 October 2017 | Appointment of Miss Alana Jaqueline Brayshaw as a secretary on 17 October 2017 | 2 pages |
---|
17 October 2017 | Termination of appointment of Mavoureen Braithwaite as a director on 21 January 2017 | 1 page |
---|
17 October 2017 | Appointment of Miss Alana Jaqueline Brayshaw as a secretary on 17 October 2017 | 2 pages |
---|
17 October 2017 | Register inspection address has been changed from 70 Acres Road Brierley Hill DY5 2XY England to 70 Acres Road Brierley Hill DY5 2XY | 1 page |
---|
17 October 2017 | Register inspection address has been changed from 70 Acres Road Brierley Hill DY5 2XY England to 70 Acres Road Brierley Hill DY5 2XY | 1 page |
---|
17 October 2017 | Cessation of Mavoureen Braithwaite as a person with significant control on 17 October 2017 | 1 page |
---|
17 October 2017 | Cessation of Mavoureen Braithwaite as a person with significant control on 17 October 2017 | 1 page |
---|
17 October 2017 | Termination of appointment of Mavoureen Braithwaite as a director on 21 January 2017 | 1 page |
---|
17 October 2017 | Register inspection address has been changed from 6 Marlbrook Drive Goldthorn Hill, Penn Wolverhampton West Midlands WV4 5AU England to 70 Acres Road Brierley Hill DY5 2XY | 1 page |
---|
3 October 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
3 October 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
27 January 2017 | Registered office address changed from 6 Marlbrook Drive Goldthorn Hill Penn Wolverhampton West Midlands WV4 5AU to 2 Wilkes Street, Willenhall, Walsall Wilkes Street Willenhall West Midlands WV13 2BS on 27 January 2017 | 1 page |
---|
27 January 2017 | Registered office address changed from 6 Marlbrook Drive Goldthorn Hill Penn Wolverhampton West Midlands WV4 5AU to 2 Wilkes Street, Willenhall, Walsall Wilkes Street Willenhall West Midlands WV13 2BS on 27 January 2017 | 1 page |
---|
27 January 2017 | Termination of appointment of Mavoureen Braithwaite as a director on 21 January 2017 | 1 page |
---|
27 January 2017 | Termination of appointment of Mavoureen Braithwaite as a director on 21 January 2017 | 1 page |
---|
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 | 3 pages |
---|
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 | 3 pages |
---|
24 August 2016 | Confirmation statement made on 8 July 2016 with updates | 4 pages |
---|
24 August 2016 | Confirmation statement made on 8 July 2016 with updates | 4 pages |
---|
9 January 2016 | Appointment of Ms Susan Wendy Chrestan as a director on 8 January 2016 | 2 pages |
---|
9 January 2016 | Appointment of Ms Susan Wendy Chrestan as a director on 8 January 2016 | 2 pages |
---|
3 December 2015 | Total exemption small company accounts made up to 31 January 2015 | 3 pages |
---|
3 December 2015 | Total exemption small company accounts made up to 31 January 2015 | 3 pages |
---|
9 July 2015 | Annual return made up to 8 July 2015 no member list | 3 pages |
---|
9 July 2015 | Annual return made up to 8 July 2015 no member list | 3 pages |
---|
9 July 2015 | Annual return made up to 8 July 2015 no member list | 3 pages |
---|
19 December 2014 | Total exemption small company accounts made up to 31 January 2014 | 4 pages |
---|
19 December 2014 | Total exemption small company accounts made up to 31 January 2014 | 4 pages |
---|
1 May 2014 | Annual return made up to 9 April 2014 no member list | 3 pages |
---|
1 May 2014 | Annual return made up to 9 April 2014 no member list | 3 pages |
---|
1 May 2014 | Annual return made up to 9 April 2014 no member list | 3 pages |
---|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 | 3 pages |
---|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 | 3 pages |
---|
18 February 2013 | Annual return made up to 15 February 2013 no member list | 3 pages |
---|
18 February 2013 | Annual return made up to 15 February 2013 no member list | 3 pages |
---|
22 January 2013 | Total exemption full accounts made up to 31 January 2012 | 7 pages |
---|
22 January 2013 | Total exemption full accounts made up to 31 January 2012 | 7 pages |
---|
22 March 2012 | Register inspection address has been changed from 1 Milestone Way Willenhall West Midlands WV12 5YA England | 1 page |
---|
22 March 2012 | Annual return made up to 17 January 2012 no member list | 3 pages |
---|
22 March 2012 | Annual return made up to 17 January 2012 no member list | 3 pages |
---|
22 March 2012 | Register inspection address has been changed from 1 Milestone Way Willenhall West Midlands WV12 5YA England | 1 page |
---|
14 February 2012 | Registered office address changed from 1 Milestone Way Willenhall West Midlands WV12 5YA on 14 February 2012 | 2 pages |
---|
14 February 2012 | Registered office address changed from 1 Milestone Way Willenhall West Midlands WV12 5YA on 14 February 2012 | 2 pages |
---|
1 September 2011 | Termination of appointment of Leslie Wilkes as a director | 1 page |
---|
1 September 2011 | Termination of appointment of Leslie Wilkes as a director | 1 page |
---|
1 September 2011 | Termination of appointment of Rosemary Wood as a director | 1 page |
---|
1 September 2011 | Termination of appointment of Alan Wood as a director | 1 page |
---|
1 September 2011 | Termination of appointment of Alan Wood as a director | 1 page |
---|
1 September 2011 | Termination of appointment of Rosemary Wood as a director | 1 page |
---|
13 June 2011 | Total exemption small company accounts made up to 31 January 2011 | 2 pages |
---|
13 June 2011 | Total exemption small company accounts made up to 31 January 2011 | 2 pages |
---|
19 January 2011 | Termination of appointment of Terence Braithwaite as a director | 1 page |
---|
19 January 2011 | Annual return made up to 17 January 2011 no member list | 6 pages |
---|
19 January 2011 | Termination of appointment of Terence Braithwaite as a director | 1 page |
---|
19 January 2011 | Annual return made up to 17 January 2011 no member list | 6 pages |
---|
28 June 2010 | Total exemption small company accounts made up to 31 January 2010 | 2 pages |
---|
28 June 2010 | Total exemption small company accounts made up to 31 January 2010 | 2 pages |
---|
20 January 2010 | Register inspection address has been changed | 1 page |
---|
20 January 2010 | Annual return made up to 17 January 2010 no member list | 5 pages |
---|
20 January 2010 | Director's details changed for Rosemary Joy Wood on 20 January 2010 | 2 pages |
---|
20 January 2010 | Director's details changed for Leslie Mark Wilkes on 20 January 2010 | 2 pages |
---|
20 January 2010 | Director's details changed for Terence George Braithwaite on 20 January 2010 | 2 pages |
---|
20 January 2010 | Director's details changed for Terence George Braithwaite on 20 January 2010 | 2 pages |
---|
20 January 2010 | Register(s) moved to registered inspection location | 1 page |
---|
20 January 2010 | Register inspection address has been changed | 1 page |
---|
20 January 2010 | Annual return made up to 17 January 2010 no member list | 5 pages |
---|
20 January 2010 | Director's details changed for Leslie Mark Wilkes on 20 January 2010 | 2 pages |
---|
20 January 2010 | Director's details changed for Mavoureen Braithwaite on 20 January 2010 | 2 pages |
---|
20 January 2010 | Director's details changed for Rosemary Joy Wood on 20 January 2010 | 2 pages |
---|
20 January 2010 | Register(s) moved to registered inspection location | 1 page |
---|
20 January 2010 | Director's details changed for Mavoureen Braithwaite on 20 January 2010 | 2 pages |
---|
20 January 2010 | Director's details changed for Alan Melvyn Wood on 20 January 2010 | 2 pages |
---|
20 January 2010 | Director's details changed for Alan Melvyn Wood on 20 January 2010 | 2 pages |
---|
26 August 2009 | Total exemption small company accounts made up to 31 January 2009 | 2 pages |
---|
26 August 2009 | Total exemption small company accounts made up to 31 January 2009 | 2 pages |
---|
16 July 2009 | Appointment terminated director lorraine wilkes | 1 page |
---|
16 July 2009 | Appointment terminated director lorraine wilkes | 1 page |
---|
15 June 2009 | Annual return made up to 17/01/09 | 6 pages |
---|
15 June 2009 | Annual return made up to 17/01/09 | 6 pages |
---|
11 June 2009 | Director's change of particulars / leslie wilkes / 16/04/2007 | 1 page |
---|
11 June 2009 | Director's change of particulars / leslie wilkes / 16/04/2007 | 1 page |
---|
26 May 2009 | Total exemption small company accounts made up to 31 January 2008 | 2 pages |
---|
26 May 2009 | Total exemption small company accounts made up to 31 January 2008 | 2 pages |
---|
9 December 2008 | Appointment terminated director and secretary richard johnson | 1 page |
---|
9 December 2008 | Appointment terminated director claudia johnson | 1 page |
---|
9 December 2008 | Appointment terminated director claudia johnson | 1 page |
---|
9 December 2008 | Appointment terminated director and secretary richard johnson | 1 page |
---|
14 February 2008 | Annual return made up to 17/01/08 | 7 pages |
---|
14 February 2008 | Annual return made up to 17/01/08 | 7 pages |
---|
17 May 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 30 pages |
---|
17 May 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 30 pages |
---|
17 January 2007 | Incorporation | 42 pages |
---|
17 January 2007 | Incorporation | 42 pages |
---|