GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 3rd Nov 2021. New Address: 9 Westgate Grantham NG31 6LT. Previous address: 12/13 Westgate Grantham NG31 6LT England
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Apr 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 5th Jan 2021. New Address: 12/13 Westgate Grantham NG31 6LT. Previous address: Trust House 10 Guildhall Street Grantham Lincolnshire NG31 6NJ
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sat, 30th Nov 2019 to Tue, 31st Mar 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Apr 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Apr 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Apr 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Nov 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Nov 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Nov 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Mon, 14th Dec 2015 - the day director's appointment was terminated
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Nov 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed trust creative LIMITEDcertificate issued on 23/04/14
filed on: 23rd, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 22nd Apr 2014 to change company name
change of name
|
|
AP01 |
On Thu, 12th Dec 2013 new director was appointed.
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Dec 2013 new director was appointed.
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 12th Dec 2013 - the day secretary's appointment was terminated
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 12th Dec 2013 - the day director's appointment was terminated
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2013
| incorporation
|
Free Download
(8 pages)
|