GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, November 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/06
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 7th, July 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 2020/07/31 from 2020/06/28
filed on: 26th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/06
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/28
filed on: 16th, March 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2016/11/05
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/06
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/28
filed on: 21st, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/06
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 25th, June 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 2017/06/28
filed on: 4th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/11/06
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2016/11/05 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 22nd, June 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2016/06/29
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/06
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Old Coach House Alston Works Alston Road Barnet Hertfordshire EN5 4EL on 2016/09/14 to 95 Sellwood Drive Barnet Hertfordshire EN5 2RW
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 1st, April 2016
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/06
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015/07/16 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/07/16 secretary's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 95 Sellwood Drive Barnet EN5 2RW on 2015/07/24 to The Old Coach House Alston Works Alston Road Barnet Hertfordshire EN5 4EL
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 2nd, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/06
filed on: 26th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/26
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/06
filed on: 2nd, December 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2013/06/30
filed on: 16th, July 2013
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for the year ending on 2013/06/30
filed on: 16th, July 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed creative ware LTDcertificate issued on 21/06/13
filed on: 21st, June 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/01/29
filed on: 29th, January 2013
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2013/01/29
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/01/29
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 2013/01/29, company appointed a new person to the position of a secretary
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/29.
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/29.
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/01/29
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/01/29 from Suite B 29 Harley Street London W1G 9QR England
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, November 2012
| incorporation
|
Free Download
(10 pages)
|