CS01 |
Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Apr 2023
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 14th Apr 2023 new director was appointed.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 7th Feb 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C4Di Queen Street Hull East Yorkshire HU1 1UU on Thu, 24th Feb 2022 to Bowling Old Lane Bradford West Yorkshire BD5 7DT
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 7th Feb 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 12th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, February 2021
| accounts
|
Free Download
|
AP01 |
On Tue, 9th Feb 2021 new director was appointed.
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Feb 2021 new director was appointed.
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Nov 2020
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 9th Feb 2021
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 30th Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Sun, 1st Oct 2017
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Oct 2017
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Oct 2017
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On Fri, 16th Aug 2019, company appointed a new person to the position of a secretary
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 16th Aug 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 9th Aug 2019 new director was appointed.
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Aug 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Nov 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 22nd Jun 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 21st Jun 2018 new director was appointed.
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 21st Jun 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 21st Jun 2018, company appointed a new person to the position of a secretary
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Nov 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Nov 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Dec 2015: 9300.00 GBP
capital
|
|
AD02 |
Single Alternative Inspection Location changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT England at an unknown date to Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Woodend Creative the Crescent Scarborough North Yorkshire YO11 2PW on Mon, 7th Dec 2015 to C4Di Queen Street Hull East Yorkshire HU1 1UU
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Nov 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 18th Dec 2014: 9300.00 GBP
capital
|
|
SH01 |
Capital declared on Sun, 31st Aug 2014: 9300.00 GBP
filed on: 10th, September 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, May 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 21st Feb 2014: 300.00 GBP
filed on: 20th, May 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, May 2014
| resolution
|
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Jan 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Nov 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Nov 2013 to Sat, 31st Aug 2013
filed on: 11th, March 2013
| accounts
|
Free Download
(1 page)
|
AP03 |
On Wed, 23rd Jan 2013, company appointed a new person to the position of a secretary
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 22nd Jan 2013. Old Address: Swinton Grange Malton N.Yorks YO17 6QR United Kingdom
filed on: 22nd, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 22nd Jan 2013. Old Address: Woodend (Creative Industries Centre Trust Ltd the Crescent Scarborough North Yorkshire YO11 2PW England
filed on: 22nd, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 22nd Jan 2013. Old Address: Woodend (Creative Industries Centre Trust Ltad the Crescent Scarborough North Yorkshire YO11 2PW England
filed on: 22nd, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2012
| incorporation
|
Free Download
(47 pages)
|