(TM01) Director's appointment was terminated on 2024-01-02
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2024-01-02
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-12-15
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-12-15
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-10-31
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG. Change occurred on 2023-08-10. Company's previous address: 43 Church Street Darlaston Wednesbury WS10 8DU England.
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-10-31
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed cabdes LIMITEDcertificate issued on 25/10/22
filed on: 25th, October 2022
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022-09-20
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-09-20 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-09-20
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 43 Church Street Darlaston Wednesbury WS10 8DU. Change occurred on 2022-09-20. Company's previous address: 30 Martin Dene Bexleyheath Kent DA6 8NA England.
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-09-20
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-09-20
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-09-20
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2022-09-20 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 8th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-07-31
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 10th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-07-31
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 13th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-07-31
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 18th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-07-31
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 3rd, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-07-31
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 11th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-07-31
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 30 Martin Dene Bexleyheath Kent DA6 8NA. Change occurred on 2017-08-10. Company's previous address: 9 Acton Hill Mews Uxbridge Road Acton London W3 9QN England.
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 19th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-07-31
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 9 Acton Hill Mews Uxbridge Road Acton London W3 9QN. Change occurred on 2015-11-27. Company's previous address: Peterden House 1a Leighton Road West Ealing W13 9EL.
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-31
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 26th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-31
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-04: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 21st, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-31
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-09: 100 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 13th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-31
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 19th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-31
filed on: 17th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 25th, October 2010
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2010-09-28: 100.00 GBP
filed on: 30th, September 2010
| capital
|
Free Download
(3 pages)
|
(CH01) On 2010-01-01 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-31
filed on: 10th, August 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 31st, July 2009
| incorporation
|
Free Download
(19 pages)
|