(AA) Full accounts for the period ending 30th September 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending 30th September 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts for the period ending 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts for the period ending 30th September 2017
filed on: 16th, October 2018
| accounts
|
Free Download
(28 pages)
|
(AA01) Previous accounting period shortened to 30th September 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st December 2018 to 30th September 2018
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069451120003 in full
filed on: 31st, March 2017
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st March 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st March 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st March 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st March 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st March 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 1st March 2017, company appointed a new person to the position of a secretary
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 069451120002 in full
filed on: 2nd, March 2017
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 069451120003, created on 20th April 2016
filed on: 20th, April 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 069451120002, created on 26th October 2015
filed on: 26th, October 2015
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069451120001, created on 15th August 2014
filed on: 15th, August 2014
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 18th June 2014
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th June 2014
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed g j creative LIMITEDcertificate issued on 14/01/13
filed on: 14th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 14th January 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Current accounting period extended from 30th June 2012 to 31st December 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2012
filed on: 21st, September 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2011
filed on: 19th, August 2011
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 31st, March 2011
| resolution
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 30th June 2010: 200.00 GBP
filed on: 30th, March 2011
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 30th March 2011
filed on: 30th, March 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st March 2011 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Holyoake House Hanover Street Manchester M60 0AS Uk on 8th February 2011
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
(CH01) On 26th June 2010 director's details were changed
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th June 2010 director's details were changed
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2010
filed on: 23rd, July 2010
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 1st, April 2010
| resolution
|
|
(SH01) Statement of Capital on 25th March 2010: 186.00 GBP
filed on: 1st, April 2010
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 1st, April 2010
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, June 2009
| incorporation
|
Free Download
(14 pages)
|