AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 10th, March 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 2022/03/08. New Address: 129a Liverpool Road Manchester M3 4JN. Previous address: 129a 129a Liverpool Road Manchester M3 4JN England
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/03/03. New Address: 129a 129a Liverpool Road Manchester M3 4JN. Previous address: 2nd Floor Swan Buildings 20 Swan Street Manchester M4 5JW
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 4th, June 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2020/01/28. New Address: 2nd Floor Swan Buildings 20 Swan Street Manchester M4 5JW. Previous address: First Floor Eastgate 2 Castle Street Castlefield Manchester M3 4LZ
filed on: 28th, January 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2019/04/30 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/03/06. New Address: First Floor Eastgate 2 Castle Street Castlefield Manchester M3 4LZ. Previous address: Base Unit 12 Arundel Street Castlefield Manchester Greater Manchester M15 4JP
filed on: 6th, March 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/12/07. New Address: Base Unit 12 Arundel Street Castlefield Manchester Greater Manchester M15 4JP. Previous address: 21 Arundel Street Castlefield Manchester M15 4JP
filed on: 7th, December 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 7th, October 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 2018/09/18. New Address: 21 Arundel Street Castlefield Manchester M15 4JP. Previous address: Swan Buildings Swan Street Manchester M4 5JW
filed on: 18th, September 2018
| address
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/07 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
86.00 GBP is the capital in company's statement on 2012/08/01
filed on: 7th, September 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 12th, September 2017
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 066658930001, created on 2016/11/02
filed on: 10th, November 2016
| mortgage
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
2015/12/21 - the day director's appointment was terminated
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/08/06 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 25th, September 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 18th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/08/06 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 4th, June 2014
| resolution
|
Free Download
(2 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 6th, September 2013
| document replacement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/08/06 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2013/08/14.
filed on: 14th, August 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
2013/08/14 - the day director's appointment was terminated
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/05/23 from 3 Kelvin Street Manchester Greater Manchester M4 1ET
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2012/07/31 to 2012/12/31
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 26th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/08/06 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/08/06 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 16th, April 2012
| accounts
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 9th, December 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
2011/11/01 - the day director's appointment was terminated
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/08/06
filed on: 15th, August 2011
| annual return
|
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 3rd, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/09/03 with full list of members
filed on: 27th, October 2010
| annual return
|
Free Download
(15 pages)
|
CERTNM |
Company name changed creative spark designs LIMITEDcertificate issued on 30/06/10
filed on: 30th, June 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, June 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 4th, May 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2009/07/31
filed on: 12th, November 2009
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/09/03 with full list of members
filed on: 8th, October 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 02/08/2009 from, suites 33/36 barton arcade, deansgate, manchester, M3 2BW
filed on: 2nd, August 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009/07/27 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed SEDULOCO103 LIMITEDcertificate issued on 03/10/08
filed on: 25th, September 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, August 2008
| incorporation
|
|