AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th November 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address A1 Optimum Road Swadlincote DE11 0WT. Change occurred at an unknown date. Company's previous address: 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW England.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to A1 Optimum Road Swadlincote DE11 0WT
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 6th February 2018
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address A1 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT. Change occurred on Wednesday 4th September 2019. Company's previous address: 33 Frederick Street Birmingham West Midlands B1 3HH.
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 7th November 2017
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, April 2018
| resolution
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 8th, January 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th November 2017
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Friday 24th November 201745.00 GBP
filed on: 13th, December 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, December 2017
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2017
filed on: 21st, October 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Wednesday 30th November 2016 (was Friday 31st March 2017).
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 9th November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th November 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 13th January 2016
capital
|
|
AD01 |
New registered office address 33 Frederick Street Birmingham West Midlands B1 3HH. Change occurred on Tuesday 17th November 2015. Company's previous address: Unit 10 Newhall Place Newhall Hill Birmingham West Midlands B1 3JH.
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th November 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th November 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th December 2013
capital
|
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Plantagenet Buildings 98 Spencer Street Hockley Birmingham West Midlands B18 6DB United Kingdom
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 31st December 2012 from , 15 Warwick Road, Stratford-upon-Avon, Warwickshire, CV37 6YW, England
filed on: 31st, December 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 31st, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th November 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 31st, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 17th February 2012 from , 16 Beaurevoir Way, Warwick, CV34 4NY, United Kingdom
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed wom creative LTDcertificate issued on 06/12/11
filed on: 6th, December 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, November 2011
| incorporation
|
Free Download
(7 pages)
|