(TM01) Director's appointment was terminated on 2023-11-15
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-11-14
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-11-14
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-07-09
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 21st, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-09
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 10th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-09
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 19th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-09
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 12th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-09
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 77 Stourport Road Bewdley Worcestershire DY12 1BJ. Change occurred on 2019-04-09. Company's previous address: 12 the Junction Canalside, Wordsley Stourbridge West Midlands DY8 4YD.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-03-11
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-09
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-09
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-09
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-09
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-09
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-03: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 16th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-09
filed on: 26th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-26: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 21st, August 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-09
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 High Street First Floor Pewsey Wiltshire SN9 5AF United Kingdom on 2011-12-05
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-09
filed on: 28th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 28th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-09
filed on: 29th, July 2010
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-04-26
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2010-04-23
filed on: 23rd, April 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Creative Industries Building Mammoth Drive Wolverhampton Science Park Wolverhampton WV10 9TG United Kingdom on 2010-03-31
filed on: 31st, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-05-31
filed on: 26th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to 2009-07-10 - Annual return with full member list
filed on: 10th, July 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 28th, May 2008
| incorporation
|
Free Download
(16 pages)
|