(MR01) Registration of charge 068155400007, created on 2023/10/26
filed on: 8th, November 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 068155400006, created on 2023/08/24
filed on: 1st, September 2023
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 068155400004, created on 2023/08/24
filed on: 1st, September 2023
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 068155400005, created on 2023/08/24
filed on: 1st, September 2023
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 068155400003, created on 2023/08/24
filed on: 30th, August 2023
| mortgage
|
Free Download
(39 pages)
|
(MR04) Charge 068155400002 satisfaction in full.
filed on: 29th, August 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 24th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 2022/06/30 to 2022/08/31
filed on: 8th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2022/05/13 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 068155400002, created on 2018/01/02
filed on: 10th, January 2018
| mortgage
|
Free Download
(43 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 2016/06/15 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/02/10 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014/06/30 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/02/10 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 10th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/03/10 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/09
capital
|
|
(CERTNM) Company name changed creative network partners LIMITEDcertificate issued on 08/04/14
filed on: 8th, April 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, April 2014
| change of name
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2013/06/30
filed on: 19th, March 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 2013/12/06 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/12/06 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 5th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2012/12/31
filed on: 5th, August 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/08/02 from Netil House 1 Westgate Street London E8 3RL
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/08/02 from Netil House 1 Westgate Street London Greater London E8 3RL England
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 29th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/02/10 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2012/01/28
filed on: 29th, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/02/10 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 29th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to 2011/01/29, originally was 2011/01/30.
filed on: 8th, February 2012
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2011/01/30
filed on: 2nd, November 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2010/03/03 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/02/10 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 3rd, November 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2010/01/31
filed on: 3rd, August 2010
| accounts
|
Free Download
(1 page)
|
(TM02) 2010/05/04 - the day secretary's appointment was terminated
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2009/10/02 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/02/10 with full list of members
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/04/20 from 2 De Beauvoir Square London N1 4LG United Kingdom
filed on: 20th, April 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, February 2009
| incorporation
|
Free Download
(14 pages)
|