(AD01) Registered office address changed from 452a Wolverhampton Road Walsall WS2 8TB England to C/O Begbies Traynor Central Llp 1 Kings Avenue London WS11 1AQ on 2022-10-21
filed on: 21st, October 2022
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-11-12
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-04-27
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-04-27
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2019-04-30 to 2019-04-29
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-27
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 31 Fairground Way Walsall WS1 4NU England to 452a Wolverhampton Road Walsall WS2 8TB on 2019-05-16
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 22nd, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-27
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-27
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 115 Worthington Road Lichfield WS13 8PG United Kingdom to Unit 31 Fairground Way Walsall WS1 4NU on 2017-05-03
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-01-01 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-04-27 with full list of members
filed on: 21st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2016-04-30
filed on: 21st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-03-20
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed olive marketing solutions LTDcertificate issued on 10/02/16
filed on: 10th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, April 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2015-04-27: 100.00 GBP
capital
|
|