GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 18, 2022
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 8, 2022
filed on: 13th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On July 8, 2022 new director was appointed.
filed on: 13th, July 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Boyd Street London E1 1FQ England to 82a High Street Potters Bar EN6 5AB on July 13, 2022
filed on: 13th, July 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 8, 2022
filed on: 13th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 8, 2022
filed on: 13th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On May 19, 2022 new director was appointed.
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 19, 2022
filed on: 19th, May 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 19, 2022
filed on: 19th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 19, 2022
filed on: 19th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 4, 2022
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed creative properties and investments LTDcertificate issued on 04/02/22
filed on: 4th, February 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 4, 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 6, 2020
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Jubilee Avenue Jubilee Avenue London E4 9JD England to 3 Boyd Street London E1 1FQ on June 16, 2020
filed on: 16th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 4, 2020
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 26, 2019
filed on: 2nd, February 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 26, 2019
filed on: 2nd, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Stratton Street London W1J 8LQ England to 8 Jubilee Avenue Jubilee Avenue London E4 9JD on July 22, 2019
filed on: 22nd, July 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 23, 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 38 Park Street Mayfair London W1K 2JF to 15 Stratton Street London W1J 8LQ on February 13, 2019
filed on: 13th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 23, 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2018
filed on: 22nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2018
filed on: 22nd, February 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 22, 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 8, 2017
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
On May 15, 2017 new director was appointed.
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 8, 2016
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On October 27, 2016 new director was appointed.
filed on: 8th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 27, 2016
filed on: 8th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 17th, June 2016
|
accounts |
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to November 27, 2015
filed on: 4th, April 2016
|
document replacement |
Free Download
(21 pages)
|
AR01 |
Annual return made up to November 27, 2015 with full list of members
filed on: 5th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 5, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 9th, December 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , Tribec House 58 Edward Road, Barnet, Hertfordshire, EN4 8AZ, England to 38 Park Street Mayfair London W1K 2JF on November 24, 2015
filed on: 24th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 29 Welbeck Street, London, W1G 8DA, England to 38 Park Street Mayfair London W1K 2JF on November 12, 2015
filed on: 12th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 52 Hans Place Knightsbridge London SW1X 0LA to 29 Welbeck Street London W1G 8DA on January 21, 2015
filed on: 21st, January 2015
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on January 21, 2015: 100000.00 GBP
filed on: 21st, January 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 27, 2014 with full list of members
filed on: 2nd, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 2, 2015: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O Andrew Steele Llp Po Box 7800 Mayfair London W1A 4GA England to 52 Hans Place Knightsbridge London SW1X 0LA on September 11, 2014
filed on: 11th, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2013
|
incorporation |
Free Download
(7 pages)
|