(CS01) Confirmation statement with no updates January 29, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 29, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 29, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 29, 2021
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 29, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 26, 2019
filed on: 26th, September 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 29, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ashleigh House Holly Road Windermere Cumbria LA23 2AF to 63 Main Street Staveley Kendal LA8 9LN on July 5, 2018
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 29, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 29, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 29, 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 4, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 17th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 29, 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 3, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 29, 2014 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 11th, March 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On December 1, 2012 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On December 1, 2012 secretary's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 29, 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 20, 2012. Old Address: 19 Sneyd Avenue Newcastle Under Lyme Staffordshire ST5 2PZ
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed spark creative solutions LIMITEDcertificate issued on 20/07/12
filed on: 20th, July 2012
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 5th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 29, 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 18th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 29, 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 12th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 29, 2010 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 21st, April 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to January 30, 2009
filed on: 30th, January 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2008
| incorporation
|
Free Download
(13 pages)
|