CS01 |
Confirmation statement with no updates 4th March 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th March 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th March 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 25th June 2020 secretary's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th April 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 8th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th April 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2016
filed on: 2nd, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Spark Studios Office 8 208 - 210 Great Clowes Street Salford M7 2ZS on 9th June 2015 to 114 Myatt Avenue Wolverhampton WV2 2DL
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th May 2015: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 24th, April 2014
| incorporation
|
Free Download
(21 pages)
|