(AD01) Registered office address changed from 26 26 Strawberry Lane Wilmslow SK9 6AQ England to 26 Strawberry Lane Wilmslow SK9 6AQ on 2023-11-17
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box 463 Wilmslow Cheshire SK9 0GZ England to 26 26 Strawberry Lane Wilmslow SK9 6AQ on 2023-11-17
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box 463 Wilmslow Wilmslow Cheshire SK9 0GZ United Kingdom to PO Box 463 Wilmslow Cheshire SK9 0GZ on 2021-10-26
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box 463 PO Box 463 Wilmslow Cheshire SK9 0GZ United Kingdom to PO Box 463 Wilmslow Wilmslow Cheshire SK9 0GZ on 2021-08-12
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box PO Box 463 Sparklab Productions Ltd PO Box 463 Wilmslow SK9 0GZ England to PO Box 463 PO Box 463 Wilmslow Cheshire SK9 0GZ on 2021-08-05
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2015-12-31
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Red 38, the Sharp Project Thorp Road Manchester M40 5BJ England to PO Box PO Box 463 Sparklab Productions Ltd PO Box 463 Wilmslow SK9 0GZ on 2020-10-20
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2019-11-25 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-09-27
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 1st, June 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Studio K 4th Floor 8 Lower Ormond Street Manchester M1 5QF to Red 38, the Sharp Project Thorp Road Manchester M40 5BJ on 2016-12-14
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-11-24 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-01-13: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 3rd, September 2015
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-07-28: 200.00 GBP
filed on: 28th, July 2015
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 18 Sparkle Street Manchester Uk M1 2NA to Studio K 4Th Floor 8 Lower Ormond Street Manchester M1 5QF on 2015-03-24
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-24 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-19: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 14th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-11-24 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 25th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-11-24 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-09-23
filed on: 23rd, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2011-11-30
filed on: 13th, June 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2011-11-24 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-12-13 director's details were changed
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2010-11-30
filed on: 7th, April 2011
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed crosslab productions LIMITEDcertificate issued on 25/02/11
filed on: 25th, February 2011
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 44 Mount Pleasant Wilmslow Cheshire SK9 4AP on 2011-02-24
filed on: 24th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-11-24 with full list of members
filed on: 18th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2009-11-30
filed on: 11th, March 2010
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2009-12-29 director's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-11-24 with full list of members
filed on: 29th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2008-11-30
filed on: 19th, February 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to 2008-12-22
filed on: 22nd, December 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2008-01-25
filed on: 25th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2008-01-25
filed on: 25th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2007-11-30
filed on: 9th, January 2008
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2007-11-30
filed on: 9th, January 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2006-12-13 New secretary appointed
filed on: 13th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-12-13 New director appointed
filed on: 13th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-12-13 New director appointed
filed on: 13th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-12-13 New secretary appointed
filed on: 13th, December 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/12/06 from: 456 chester road old trafford manchester M16 9HD
filed on: 11th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/12/06 from: 456 chester road old trafford manchester M16 9HD
filed on: 11th, December 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2006-12-01. Value of each share 1 £, total number of shares: 100.
filed on: 11th, December 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2006-12-01. Value of each share 1 £, total number of shares: 100.
filed on: 11th, December 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, November 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 24th, November 2006
| incorporation
|
Free Download
(9 pages)
|
(288b) On 2006-11-24 Director resigned
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-24 Secretary resigned
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-24 Secretary resigned
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-24 Director resigned
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|