(CS01) Confirmation statement with no updates 22nd February 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 25th October 2022. New Address: Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB. Previous address: Create Business Hub Rayleigh Road 5 Hutton Brentwood CM13 1AB England
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 1st September 2022. New Address: Create Business Hub Rayleigh Road 5 Hutton Brentwood CM13 1AB. Previous address: 27 Cambridge Park London E11 2PU
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd February 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th April 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 28th July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 30th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th April 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 11th July 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 14th, November 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 17th July 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th June 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 25th July 2017: 20.00 GBP
filed on: 31st, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th July 2017: 20.00 GBP
filed on: 31st, January 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) 26th January 2016 - the day director's appointment was terminated
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th July 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th July 2015: 20.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 22nd July 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th July 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(6 pages)
|
(TM02) 23rd September 2013 - the day secretary's appointment was terminated
filed on: 23rd, September 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 23rd September 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th July 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) 23rd September 2013 - the day secretary's appointment was terminated
filed on: 23rd, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd September 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th March 2013 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 16th October 2012 - the day director's appointment was terminated
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th October 2012
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Prince of Wales House 2Nd Floor Suite 4 Bluecoats Avenue Hertford SG14 1PB United Kingdom on 16th October 2012
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, July 2012
| incorporation
|
Free Download
(21 pages)
|