CH01 |
On 2024-01-25 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024-01-24 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024-01-22 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, January 2024
| incorporation
|
Free Download
(26 pages)
|
CH01 |
On 2024-01-22 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, January 2024
| resolution
|
Free Download
(1 page)
|
CH01 |
On 2024-01-15 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024-01-15 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-01-02
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 5th, December 2023
| resolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 2nd, December 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-11-23
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2023-11-23 - new secretary appointed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-11-10 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-11-09
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-11-09
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2023-11-09
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 18th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 25th, November 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2021-11-12
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-11-13
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 Tempest Street Wolverhampton WV2 1AA England to 81 Tempest Street Wolverhampton WV2 1AA on 2021-11-15
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 Temple Street Wolverhampton WV2 1AA England to 71 Tempest Street Wolverhampton WV2 1AA on 2021-08-13
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 16th, March 2021
| accounts
|
Free Download
(15 pages)
|
AP03 |
On 2020-11-18 - new secretary appointed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-11-17
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 2020-11-04 - new secretary appointed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2019-07-10
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 10th, January 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 71 Tempest Street Wolverhampton WV2 1AA England to 71 Temple Street Wolverhampton WV2 1AA on 2018-10-26
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-10-25 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 14th, December 2017
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Network House School Street Wolverhampton WV1 4LJ England to 71 Tempest Street Wolverhampton WV2 1AA on 2017-09-04
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 22nd, February 2017
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from First Floor Nr. 3 Chapel Ash Wolverhampton West Midlands WV3 0TZ England to Network House School Street Wolverhampton WV1 4LJ on 2016-09-26
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-26, no shareholders list
filed on: 8th, August 2016
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, May 2016
| resolution
|
Free Download
(29 pages)
|
CH01 |
On 2016-03-31 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, April 2016
| change of name
|
Free Download
(2 pages)
|
MISC |
NE01 filed
filed on: 2nd, April 2016
| miscellaneous
|
Free Download
(2 pages)
|
CERTNM |
Company name changed francophone development enterprisecertificate issued on 02/04/16
filed on: 2nd, April 2016
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-26 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-01-28
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ethnic Minority Council Steward House Steward Street Wolverhampton West Midlands WV2 4JW to First Floor Nr. 3 Chapel Ash Wolverhampton West Midlands WV3 0TZ on 2016-01-28
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 20th, January 2016
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2015-10-29
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015-06-20 - new secretary appointed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-06-22
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-26, no shareholders list
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-03-26, no shareholders list
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 7th, February 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-01
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2013-09-03 - new secretary appointed
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-09-02
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-02
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-09-02
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-02
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-03-26, no shareholders list
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-03-25 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-03-25 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-02-27 secretary's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, February 2013
| resolution
|
Free Download
(28 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
AP03 |
On 2012-06-12 - new secretary appointed
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-06-11
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-26, no shareholders list
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 13th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-03-26, no shareholders list
filed on: 7th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Hallett Drive Wolverhampton West Midlands WV3 0NY United Kingdom on 2011-04-21
filed on: 21st, April 2011
| address
|
Free Download
(1 page)
|
AP03 |
On 2010-10-14 - new secretary appointed
filed on: 14th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-10-13
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, September 2010
| resolution
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Bright Street Wolverhampton West Midlands WV1 4AT on 2010-08-24
filed on: 24th, August 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-08-24
filed on: 24th, August 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2010-08-10
filed on: 10th, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-08-10
filed on: 10th, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-05-15 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-05-15 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-05-15 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-05-15 secretary's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2010
| incorporation
|
Free Download
(43 pages)
|