(AD01) New registered office address 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD. Change occurred on March 18, 2024. Company's previous address: 2nd Floor 167-169 Great Portland Street London W1W 5PF England.
filed on: 18th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 1, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 1, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 1, 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 1, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 1, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 2, 2017
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from April 30, 2017 to March 31, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor 167-169 Great Portland Street London W1W 5PF. Change occurred on September 6, 2017. Company's previous address: 54a Furze Hill Road Headley Down GU35 8HA.
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On September 4, 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 4, 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 10, 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 5, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 6, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 30, 2013 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On April 10, 2012 new director was appointed.
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 6, 2012: 10.00 GBP
filed on: 10th, April 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2011
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed schofield neaves creative LIMITEDcertificate issued on 15/12/11
filed on: 15th, December 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on November 30, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 12th, December 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 5, 2011
filed on: 5th, December 2011
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 29, 2011
filed on: 29th, November 2011
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 29th, November 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 8th, November 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 8, 2011
filed on: 8th, November 2011
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 12, 2010 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 26, 2010. Old Address: Sundial House High Street Horsell Woking Surrey GU214SU
filed on: 26th, October 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 18, 2010
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) On May 18, 2010 new director was appointed.
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 18, 2010. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 18th, May 2010
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 17, 2010
filed on: 17th, May 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2010
| incorporation
|
Free Download
(34 pages)
|