AA |
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 5th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023/07/01
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 9th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/07/01
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2022/07/11 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 15th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/07/01
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/07/01
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 26th, September 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2019/07/10 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/10 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/01
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 15th, October 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 8 Marsh Parade Newcastle Staffordshire ST5 1BT on 2018/09/13 to 45 West Street Newcastle Under Lyme Staffordshire ST5 1BS
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/07/10 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/01
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018/07/05 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 6th, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017/07/01
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/06/14 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 3rd, October 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
106.00 GBP is the capital in company's statement on 2016/07/07
filed on: 31st, August 2016
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/07/01
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, July 2016
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 15th, March 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/03
filed on: 2nd, September 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 2nd, September 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 2nd, September 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/31.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/01
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/07/28
capital
|
|
CERTNM |
Company name changed creative starfish LIMITEDcertificate issued on 12/05/15
filed on: 12th, May 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 12th, May 2015
| change of name
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2014/06/28 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/01
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/07/23
capital
|
|
CERTNM |
Company name changed design by dk LIMITEDcertificate issued on 25/03/14
filed on: 25th, March 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, March 2014
| change of name
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/02/03
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/08/09 from the Nova Centre Keele Newcastle Staffordshire ST5 5AA United Kingdom
filed on: 9th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, July 2013
| incorporation
|
Free Download
(47 pages)
|