(PSC07) Cessation of a person with significant control Tuesday 1st November 2022
filed on: 28th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Creative Industry Centre Mammoth Drive Wolverhampton West Midlands WV10 9TG to 11 Queens Crescent Clapham Bedford MK41 6DA on Tuesday 3rd January 2023
filed on: 3rd, January 2023
| address
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 1st, December 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, November 2022
| dissolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 10th October 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st October 2022.
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th July 2021
filed on: 18th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 6th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite2a Blackthorn House St Pauls Square Birmingham B3 1RL England to Creative Industry Centre Mammoth Drive Wolverhampton West Midlands WV10 9TG on Friday 20th December 2019
filed on: 20th, December 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 9th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 11th February 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 11th February 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite2a Blackthorn House St Pauls Square Birmingham B3 1RL on Monday 11th February 2019
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 6th July 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, July 2017
| incorporation
|
Free Download
(10 pages)
|