(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 28, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 28, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 28, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 067153440004, created on February 25, 2021
filed on: 1st, March 2021
| mortgage
|
Free Download
(20 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates November 24, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 3, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 11, 2019
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 11, 2019
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 11, 2019
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control January 2, 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 3, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 2, 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control October 31, 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 31, 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Swinford House Albion Street Brierley Hill West Midlands DY5 3EE. Change occurred on November 30, 2018. Company's previous address: Units N Key Industrial Park Fernside Road Wolverhampton West Midlands WV13 3YA.
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 3, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CH01) On October 1, 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 1, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 3, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 3, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 6, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 067153440003, created on March 2, 2015
filed on: 6th, March 2015
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Units N Key Industrial Park Fernside Road Wolverhampton West Midlands WV13 3YA. Change occurred on August 5, 2014. Company's previous address: Units 2-3, Watery Lane Industrial Estate Watery Lane Wednesfield Wolverhampton West Midlands WV13 3SU England.
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 067153440002
filed on: 30th, June 2014
| mortgage
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, May 2014
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed innovative creative events LIMITEDcertificate issued on 29/04/14
filed on: 29th, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On January 20, 2014 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 8, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to October 31, 2010 (was March 31, 2011).
filed on: 12th, April 2011
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 21, 2011
filed on: 21st, March 2011
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 10, 2010
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 7th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2009
filed on: 7th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2008
| incorporation
|
Free Download
(13 pages)
|