TM01 |
Wed, 26th Apr 2023 - the day director's appointment was terminated
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 29th Mar 2023 new director was appointed.
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Jan 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Jan 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, January 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, January 2022
| capital
|
Free Download
(2 pages)
|
TM01 |
Tue, 7th Dec 2021 - the day director's appointment was terminated
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 7th Dec 2021
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 6th Dec 2021
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 6th Dec 2021
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 6th Dec 2021
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Dec 2021 new director was appointed.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 7th Dec 2021 - the day director's appointment was terminated
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 7th Dec 2021 - the day director's appointment was terminated
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed clout creative LTDcertificate issued on 06/12/21
filed on: 6th, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN. Previous address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 27th Jan 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 14th Mar 2018. New Address: Tru-Knit House 9-11 Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF. Previous address: 1Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 6th Feb 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Feb 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Feb 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Feb 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jan 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 27th Jan 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 27th Jan 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 27th Jan 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 27th Jan 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Jan 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 27th Jan 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Jun 2015
filed on: 14th, January 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 20th May 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 20th, May 2014
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 7th, May 2014
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 7th, May 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, May 2014
| resolution
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(12 pages)
|