Total Documents | 36 |
---|
Total Pages | 106 |
---|
5 December 2022 | Micro company accounts made up to 28 February 2022 |
---|---|
10 November 2022 | Voluntary strike-off action has been suspended |
25 October 2022 | First Gazette notice for voluntary strike-off |
14 October 2022 | Application to strike the company off the register |
18 July 2022 | Change of details for Mr Rafal Kaminski as a person with significant control on 18 July 2022 |
18 July 2022 | Director's details changed for Mr Rafal Kaminski on 18 July 2022 |
18 July 2022 | Registered office address changed from 253 Parkfield Road (Yard with Car Wash) Wolverhampton WV4 6EG England to Suite 3 91 Mayflower Street Plymouth Devon PL1 1SB on 18 July 2022 |
14 February 2022 | Confirmation statement made on 14 February 2022 with updates |
27 November 2021 | Micro company accounts made up to 28 February 2021 |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates |
21 November 2020 | Micro company accounts made up to 29 February 2020 |
19 February 2020 | Confirmation statement made on 14 February 2020 with no updates |
19 February 2020 | Change of details for Mr Rafal Kaminski as a person with significant control on 19 February 2020 |
29 November 2019 | Micro company accounts made up to 28 February 2019 |
27 October 2019 | Director's details changed for Mr Rafal Kaminski on 27 October 2019 |
21 August 2019 | Change of details for Mr Rafal Kaminski as a person with significant control on 21 August 2019 |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 |
23 March 2018 | Confirmation statement made on 14 February 2018 with no updates |
2 January 2018 | Total exemption full accounts made up to 28 February 2017 |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates |
26 October 2016 | Total exemption small company accounts made up to 28 February 2016 |
26 October 2016 | Total exemption small company accounts made up to 28 February 2016 |
12 August 2016 | Director's details changed for Mr. Rafal Kaminski on 12 August 2016 |
12 August 2016 | Director's details changed for Mr. Rafal Kaminski on 12 August 2016 |
8 April 2016 | Registered office address changed from 247 Parkfield Road Wolverhampton WV4 6EG England to 253 Parkfield Road (Yard with Car Wash) Wolverhampton WV4 6EG on 8 April 2016 |
8 April 2016 | Registered office address changed from 247 Parkfield Road Wolverhampton WV4 6EG England to 253 Parkfield Road (Yard with Car Wash) Wolverhampton WV4 6EG on 8 April 2016 |
21 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 June 2015 | Registered office address changed from 18 Appleton Crescent Wolverhampton WV4 5TW England to 247 Parkfield Road Wolverhampton WV4 6EG on 30 June 2015 |
30 June 2015 | Registered office address changed from 18 Appleton Crescent Wolverhampton WV4 5TW England to 247 Parkfield Road Wolverhampton WV4 6EG on 30 June 2015 |
28 May 2015 | Registered office address changed from 46 Kittiwake Drive Brierley Hill West Midlands DY5 2QJ United Kingdom to 18 Appleton Crescent Wolverhampton WV4 5TW on 28 May 2015 |
28 May 2015 | Registered office address changed from 46 Kittiwake Drive Brierley Hill West Midlands DY5 2QJ United Kingdom to 18 Appleton Crescent Wolverhampton WV4 5TW on 28 May 2015 |
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|