TM01 |
Director's appointment terminated on 2019/12/13
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/12/13
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2019/04/01
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/01.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/01.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/11/01
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 1st, October 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, July 2018
| resolution
|
Free Download
(33 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 100 New Bridge Street London EC4V 6JA
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 11th, July 2017
| accounts
|
Free Download
(18 pages)
|
SH01 |
291297.86 GBP is the capital in company's statement on 2017/06/06
filed on: 3rd, July 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, June 2017
| resolution
|
Free Download
(4 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 17th, January 2017
| incorporation
|
Free Download
(29 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, January 2017
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed creabilis PLCcertificate issued on 17/01/17
filed on: 17th, January 2017
| change of name
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 17th, January 2017
| resolution
|
Free Download
(1 page)
|
CERT11 |
Certificate of change of name and re-registration from Public Limited Company to Private
filed on: 17th, January 2017
| change of name
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, December 2016
| resolution
|
Free Download
(55 pages)
|
SH01 |
291297.85 GBP is the capital in company's statement on 2016/12/06
filed on: 14th, December 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/12/06
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2016/12/06
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/12/06
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/06.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/06.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/12/06
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/12/06
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/12/06
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
142661.34 GBP is the capital in company's statement on 2016/03/02
filed on: 5th, May 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 18th, April 2016
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 18th, April 2016
| incorporation
|
Free Download
(52 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/04/11
filed on: 11th, April 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, April 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 9th, March 2016
| resolution
|
Free Download
(62 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 8th, March 2016
| incorporation
|
Free Download
(52 pages)
|
CERT5 |
Certificate of re-registration from Private to Public Limited Company
filed on: 8th, March 2016
| change of name
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 8th, March 2016
| resolution
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/05
filed on: 2nd, October 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
475.55 GBP is the capital in company's statement on 2015/10/02
capital
|
|
TM02 |
Secretary's appointment terminated on 2014/07/06
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 20th, July 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2014/01/15
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/15.
filed on: 21st, February 2015
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 5th, November 2014
| accounts
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, October 2014
| incorporation
|
Free Download
(52 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 1st, October 2014
| resolution
|
|
TM01 |
Director's appointment terminated on 2014/09/03
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 265 Strand London WC2R 1BH on 2014/08/30 to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 30th, August 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 2014/07/05
filed on: 7th, August 2014
| annual return
|
Free Download
(19 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, July 2014
| resolution
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/07
filed on: 15th, July 2014
| annual return
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on 2013/11/20 from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ
filed on: 20th, November 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/07/19.
filed on: 19th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/07/19.
filed on: 19th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/07/19.
filed on: 19th, July 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
475.53 GBP is the capital in company's statement on 2013/07/05
filed on: 19th, July 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/06/30.
filed on: 19th, July 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/07/19.
filed on: 19th, July 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, July 2013
| resolution
|
Free Download
(53 pages)
|
AP01 |
New director appointment on 2013/07/19.
filed on: 19th, July 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, June 2013
| incorporation
|
Free Download
(18 pages)
|