AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Innovation Factory Forthriver Business Park Springfield Road Belfast BT12 7DG. Change occurred on April 13, 2022. Company's previous address: Suite 15 Martrey House Ravenhill Business Park Ravenhill Road Belfast County Antrim BT6 8AW.
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 1, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 25, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 31, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2017
filed on: 3rd, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed creative 42 LTDcertificate issued on 21/03/16
filed on: 21st, March 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 28, 2013: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 6th, December 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 30, 2012. Old Address: 85 London Road Belfast BT6 8EZ Northern Ireland
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2012
| incorporation
|
Free Download
(22 pages)
|