CS01 |
Confirmation statement with updates Friday 2nd February 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(11 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Wednesday 4th October 2023
filed on: 2nd, November 2023
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, November 2023
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 501a Level 5, Peckham Levels, 95a Rye Lane London SE15 4st. Change occurred on Thursday 22nd June 2023. Company's previous address: First Floor 17-19 Foley Street London W1W 6DW United Kingdom.
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 25th May 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 25th May 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd February 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st December 2022
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th January 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor 17-19 Foley Street London W1W 6DW. Change occurred on Thursday 4th July 2019. Company's previous address: Third Floor 32-33 Gosfield Street London W1W 6HL United Kingdom.
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th February 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th February 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Third Floor 32-33 Gosfield Street London W1W 6HL. Change occurred on Monday 26th February 2018. Company's previous address: The Gallery 14 Upland Road East Dulwich London SE22 9EE.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 18th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th January 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th January 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 22nd January 2015
capital
|
|
AD01 |
New registered office address The Gallery 14 Upland Road East Dulwich London SE22 9EE. Change occurred on Thursday 6th November 2014. Company's previous address: 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB United Kingdom.
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 6th November 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th November 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Friday 31st January 2014 (was Monday 31st March 2014).
filed on: 23rd, July 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 29th April 2014 from Russell Bedford House City Forum 250 City Road , London EC1V 2QQ
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed up the creek management LIMITEDcertificate issued on 21/03/14
filed on: 21st, March 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 13th March 2014
change of name
|
|
CONNOT |
Change of name notice
filed on: 21st, March 2014
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Friday 17th January 2014 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th January 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 28th January 2014
capital
|
|
CH01 |
On Friday 17th January 2014 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th May 2013 director's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th May 2013 director's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th March 2013 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th March 2013 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, January 2013
| incorporation
|
Free Download
(37 pages)
|