(AA01) Previous accounting period shortened from Tuesday 30th May 2023 to Monday 29th May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 2nd May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB. Change occurred on Monday 24th October 2022. Company's previous address: Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England.
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB. Change occurred on Tuesday 20th September 2022. Company's previous address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU England.
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 101586680002, created on Thursday 7th July 2022
filed on: 19th, July 2022
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 15th, March 2022
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 15th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st May 2020 to Saturday 30th May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 2nd May 2021
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 14th October 20196340.00 GBP
filed on: 7th, November 2020
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 7th, October 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101586680001, created on Monday 7th October 2019
filed on: 10th, October 2019
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 15th June 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 15th June 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Tuesday 2nd May 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 7000.00 GBP is the capital in company's statement on Wednesday 6th July 2016
filed on: 12th, July 2016
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 13th May 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Cambridge House 27 Cambridge Park Wanstead London E11 2PU. Change occurred on Monday 16th May 2016. Company's previous address: Brierly Place New London Road Chelmsford Essex Cm2 Oap England.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 13th May 2016.
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 13th May 2016.
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 13th May 2016
filed on: 13th, May 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, May 2016
| incorporation
|
Free Download
|