(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, April 2021
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Thursday 18th March 2021
filed on: 11th, April 2021
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, April 2021
| incorporation
|
Free Download
(23 pages)
|
(AP01) New director appointment on Friday 9th April 2021.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 18th March 2021
filed on: 29th, March 2021
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Index House St Georges Lane Ascot Berkshire SL5 7ET. Change occurred on Tuesday 23rd March 2021. Company's previous address: Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN. Change occurred on Wednesday 2nd September 2020. Company's previous address: St. Stephens House Arthur Road Windsor SL4 1RU England.
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address St. Stephens House Arthur Road Windsor SL4 1RU. Change occurred on Thursday 7th November 2019. Company's previous address: The Courtyard High Street Ascot Berkshire SL5 7HP.
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st May 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 13th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st May 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st May 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 24th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st May 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st May 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 28th February 2012.
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st May 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 31st May 2010
filed on: 2nd, July 2010
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 17th, April 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed creative marketing measures LIMITEDcertificate issued on 17/04/10
filed on: 17th, April 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Wednesday 7th April 2010
change of name
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Friday 10th July 2009 - Annual return with full member list
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 7th, October 2008
| accounts
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to Friday 18th July 2008 - Annual return with full member list
filed on: 18th, July 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 24/01/08 from: 15 grove road windsor berkshire SL4 1JE
filed on: 24th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/01/08 from: 15 grove road windsor berkshire SL4 1JE
filed on: 24th, January 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 25th, July 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 25th, July 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Tuesday 17th July 2007 - Annual return with full member list
filed on: 17th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 17th July 2007 - Annual return with full member list
filed on: 17th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 6th, January 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 6th, January 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Friday 21st July 2006 - Annual return with full member list
filed on: 21st, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Friday 21st July 2006 - Annual return with full member list
filed on: 21st, July 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On Thursday 1st December 2005 Secretary resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 1st December 2005 Secretary resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 1st December 2005 Director resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 1st December 2005 Director resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On Friday 24th June 2005 New secretary appointed
filed on: 24th, June 2005
| officers
|
Free Download
(1 page)
|
(288a) On Friday 24th June 2005 New director appointed
filed on: 24th, June 2005
| officers
|
Free Download
(1 page)
|
(288a) On Friday 24th June 2005 New director appointed
filed on: 24th, June 2005
| officers
|
Free Download
(1 page)
|
(288a) On Friday 24th June 2005 New secretary appointed
filed on: 24th, June 2005
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/06 to 31/03/06
filed on: 24th, June 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/06 to 31/03/06
filed on: 24th, June 2005
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 24/06/05 from: 15 grove road windsor berkshire SL4 1JE
filed on: 24th, June 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/06/05 from: 15 grove road windsor berkshire SL4 1JE
filed on: 24th, June 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, May 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 31st, May 2005
| incorporation
|
Free Download
(18 pages)
|