GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, January 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2022
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 6, 2021 director's details were changed
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 6, 2021
filed on: 6th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2021
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2020
filed on: 5th, November 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2019
filed on: 6th, February 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2020
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2019
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2017
filed on: 9th, May 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2018
filed on: 19th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR. Change occurred on September 1, 2017. Company's previous address: PO Box SW3 4TY 110-112 Kings Road 110-112 Kings Road 3rd Floor Chelsea London SW3 4TY England.
filed on: 1st, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address PO Box SW3 4TY 110-112 Kings Road 110-112 Kings Road 3rd Floor Chelsea London SW3 4TY. Change occurred on June 30, 2017. Company's previous address: 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW.
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 11th, May 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to June 29, 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 19th, May 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2016
filed on: 7th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 7, 2016: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on June 24, 2015
filed on: 24th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 24th, June 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed creative concepts (uk) LIMITEDcertificate issued on 16/03/15
filed on: 16th, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On February 27, 2015 new director was appointed.
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW. Change occurred on February 18, 2015. Company's previous address: Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom.
filed on: 18th, February 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 10th, July 2014
|
resolution |
Free Download
(14 pages)
|
CERTNM |
Company name changed creative concepts (uk) LTD LIMITEDcertificate issued on 26/06/14
filed on: 26th, June 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on June 26, 2014 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2014
|
incorporation |
Free Download
(20 pages)
|