(AA) Micro company accounts made up to 2023-05-05
filed on: 25th, January 2024
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023-12-08
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-12-08
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-12-06
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-11-01
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-05
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-01
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-05
filed on: 28th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-11-01
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-05
filed on: 5th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-11-01
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-02-09 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-09 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-05-05
filed on: 27th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-11-01
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-05
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-01
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-05
filed on: 1st, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-11-03
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3 Stratton View Business Park Stratton Bude EX23 9NR. Change occurred on 2017-10-03. Company's previous address: 71 - 75 Shelton Street Shelton Street London WC2H 9JQ England.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-05-05
filed on: 24th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-03
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 71 - 75 Shelton Street Shelton Street London WC2H 9JQ. Change occurred on 2016-10-13. Company's previous address: 27 Sawbrook Fleckney Leicester LE8 8TR.
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-05-05
filed on: 2nd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-03
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2014-05-05
filed on: 29th, January 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-03
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-09-01
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-24
filed on: 19th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-19: 5.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-05
filed on: 13th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-24
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-05
filed on: 11th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 47 Scraptoft Lane Leicester Leics LE5 2FD England on 2012-11-16
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-24
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-05
filed on: 2nd, February 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2012-02-02
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-24
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-05
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-24
filed on: 18th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2010-03-31 to 2010-05-05
filed on: 17th, April 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On 2010-03-23 director's details were changed
filed on: 17th, April 2010
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 14th, August 2009
| incorporation
|
Free Download
(7 pages)
|
(CERTNM) Company name changed afterhours creative LIMITEDcertificate issued on 11/08/09
filed on: 10th, August 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, March 2009
| incorporation
|
Free Download
(11 pages)
|