AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 26, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 2, 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 2, 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Jubilee Cottage Butlins Lane Roade Northampton Northamptonshire NN7 2PU England to Unit 1 Lucas Bridge Business Park 1 Old Greens Road Norton Towcester Northamptonshire NN12 8AX on September 26, 2023
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 26, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 26, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 27, 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Dovecote Road Roade Northampton Northamptonshire NN7 2NE to Jubilee Cottage Butlins Lane Roade Northampton Northamptonshire NN7 2PU on April 27, 2021
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On April 27, 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 27, 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 26, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 26, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 26, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 26, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 26, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 26, 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cmb creative LIMITEDcertificate issued on 18/05/15
filed on: 18th, May 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to November 26, 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to November 26, 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 5, 2013. Old Address: Courtyard Barn Blisworth Hill Farm Blisworth Northampton Northamptonshire NN7 3DB England
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 26, 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from November 30, 2011 to March 31, 2012
filed on: 18th, May 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 26, 2011 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 31, 2012. Old Address: 26 Dovecote Road Roade Northampton NN7 2NE England
filed on: 31st, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2010
| incorporation
|
|