(CS01) Confirmation statement with no updates Sun, 10th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Dec 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Dec 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Dec 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 9th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 20th Sep 2017 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Sep 2017 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Nov 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Nov 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 3rd Nov 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 3rd Nov 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 3rd Nov 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Nov 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 12th Sep 2017. New Address: The Granary School Lane Colton Rugeley WS15 3BH. Previous address: Willow Cottage 1 Paddy's Row Lea Marston B76 0BS
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 18th Jan 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 9th Nov 2016: 2.00 GBP
filed on: 18th, January 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Oct 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 1st Oct 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 8th Oct 2015: 2.00 GBP
capital
|
|
(CERTNM) Company name changed lift creative LTDcertificate issued on 08/10/15
filed on: 8th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on Thu, 1st Oct 2015: 2.00 GBP
filed on: 8th, October 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Oct 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 13th Dec 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 7th Jan 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed four creative LTDcertificate issued on 29/04/14
filed on: 29th, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Tue, 29th Apr 2014 to change company name
change of name
|
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 23rd, April 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(7 pages)
|