AA |
Dormant company accounts reported for the period up to 2023/06/30
filed on: 3rd, March 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/09
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 15th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/09
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 12th, April 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/03/23. New Address: 34 Ridge Lane Wolverhampton West Midlands WV11 3TX. Previous address: Trilogy Suite 9 Church Street Wednesfield Wolverhampton WV11 1SR England
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/09
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 21st, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/09
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/05/01
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/09
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018/05/01
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/05/01
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/01 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/05/24. New Address: Trilogy Suite 9 Church Street Wednesfield Wolverhampton WV11 1SR. Previous address: 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN England
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/09
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/03/19. New Address: 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN. Previous address: 34 Tarn Close Willenhall West Midlands WV13 3AQ England
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/09
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016/07/23 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/09 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/07/26
capital
|
|
AD01 |
Address change date: 2016/04/27. New Address: 34 Tarn Close Willenhall West Midlands WV13 3AQ. Previous address: 59 Kiln Way Dunstable Bedfordshire LU5 4GY England
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/01/25. New Address: 59 Kiln Way Dunstable Bedfordshire LU5 4GY. Previous address: 44 Botany Road Walsall WS5 4NE
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/24. New Address: 44 Botany Road Walsall WS5 4NE. Previous address: 6 Tipps Stone Close Tipton West Midlands DY4 8JL
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/08/24 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/09 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/24
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/06/09 with full list of members
filed on: 26th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 23rd, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/06/09 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/07/24
capital
|
|
CH01 |
On 2013/07/10 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 30th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/06/09 with full list of members
filed on: 29th, July 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/06/09 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/06/30
filed on: 22nd, March 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/03/22 from Pc121 Creative Industries Centre Glaisher Drive Wolverhampton West Midlands WV10 9TG United Kingdom
filed on: 22nd, March 2012
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, March 2012
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, June 2010
| incorporation
|
Free Download
(22 pages)
|