MR04 |
Satisfaction of charge 064382000002 in full
filed on: 19th, June 2024
| mortgage
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-11-27
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 6th, July 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-27
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-27
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-27
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 26th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-27
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-27
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 27th, November 2018
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-27
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 29th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-11-27
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-12-08 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10B Newton Court Ata Studios Ltd Unit 10B, Pendeford Business Park Wolverhampton West Midlands WV9 5HB England to Ata Studios Ltd 10B Newton Court Westrand, Pendeford Business Park Wolverhampton West Midlands WV9 5HB on 2016-12-01
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Edward Street Walsall West Midlands WS2 8RT to 10B Newton Court Ata Studios Ltd Unit 10B, Pendeford Business Park Wolverhampton West Midlands WV9 5HB on 2016-08-31
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-11-27 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-29: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064382000002, created on 2015-02-16
filed on: 17th, February 2015
| mortgage
|
Free Download
(40 pages)
|
AR01 |
Annual return made up to 2014-11-27 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-11-27 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-27: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 29th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-11-27 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, August 2012
| mortgage
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 20th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-11-27 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 18th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-11-27 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 26th, August 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2009-12-29
filed on: 29th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-11-20 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-20 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 21st, December 2009
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2009-12-21
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-11-27 with full list of members
filed on: 21st, December 2009
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2008-11-27 with full list of members
filed on: 16th, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2008-11-30
filed on: 10th, November 2009
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(25 pages)
|
NEWINC |
Incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(25 pages)
|