(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, December 2016
| resolution
|
Free Download
(35 pages)
|
(SH02) Sub-division of shares on March 1, 2016
filed on: 1st, December 2016
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, November 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 30, 2016: 1.00 GBP
capital
|
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed award creative LIMITEDcertificate issued on 01/10/15
filed on: 1st, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 2 Rear of 64 Davigdor Road Hove East Sussex BN3 1RF. Change occurred on November 11, 2014. Company's previous address: 174 Church Road Hove East Sussex BN3 2DJ.
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2014
filed on: 9th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 9, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On August 1, 2010 secretary's details were changed
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2010 director's details were changed
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to May 31, 2010 (was September 30, 2010).
filed on: 15th, February 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 17, 2009. Old Address: Bridge House Restmor Way Wallington Surrey SM6 7AH
filed on: 17th, December 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 10th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 14, 2009 - Annual return with full member list
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to August 8, 2008 - Annual return with full member list
filed on: 8th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2008
filed on: 4th, August 2008
| accounts
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2007
filed on: 6th, November 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2007
filed on: 6th, November 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to July 4, 2007 - Annual return with full member list
filed on: 4th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 4, 2007 - Annual return with full member list
filed on: 4th, July 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/07/07 from: 189 lynchford road farnborough hants GU14 6HD
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/07/07 from: 189 lynchford road farnborough hants GU14 6HD
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
(288b) On June 23, 2006 Director resigned
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 23, 2006 Secretary resigned
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 23, 2006 New director appointed
filed on: 23rd, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 23, 2006 New director appointed
filed on: 23rd, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On June 23, 2006 Director resigned
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 23, 2006 New secretary appointed
filed on: 23rd, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On June 23, 2006 Secretary resigned
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 23, 2006 New secretary appointed
filed on: 23rd, June 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2006
| incorporation
|
Free Download
(16 pages)
|