GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th August 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd November 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd November 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st November 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th August 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th August 2022
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed CRE8 talent LTDcertificate issued on 23/12/21
filed on: 23rd, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 27th June 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th November 2019
filed on: 14th, November 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 27th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 26th June 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd January 2019
filed on: 23rd, January 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Andrews Road 71 Regents Studios London E8 4QN United Kingdom on 1st February 2018 to Building 6 Hercules Way Leavesden Watford WD25 7GS
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 3rd February 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 20th January 2017 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd January 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Jamie Lewis 64B Regents Studios 8 Andrews Road London E8 4QN England on 23rd January 2017 to 8 Andrews Road 71 Regents Studios London E8 4QN
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th September 2016: 100.00 GBP
filed on: 30th, September 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th April 2016: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 36 Tudor Way Wickford Essex SS12 0HS United Kingdom on 28th April 2016 to C/O Jamie Lewis 64B Regents Studios 8 Andrews Road London E8 4QN
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2015
| incorporation
|
Free Download
(7 pages)
|