AD01 |
Registered office address changed from C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT England to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on Tuesday 27th February 2024
filed on: 27th, February 2024
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 27th February 2024 director's details were changed
filed on: 27th, February 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th February 2024
filed on: 27th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2023
filed on: 3rd, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st March 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 15th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 1st March 2021
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st March 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 1st March 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st March 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(5 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
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on Tuesday 15th March 2016
filed on: 15th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 1st March 2016 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 14th March 2016
|
capital |
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 4 Devonshire Street London W1W 5DT on Friday 11th March 2016
filed on: 11th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on Wednesday 29th April 2015
filed on: 29th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 1st March 2015 with full list of members
filed on: 10th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, November 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 1st March 2014 with full list of members
filed on: 18th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 18th March 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, November 2013
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 8th March 2013
filed on: 8th, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 1st March 2013 with full list of members
filed on: 8th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 7th, December 2012
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed sally and john creative LIMITEDcertificate issued on 21/11/12
filed on: 21st, November 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 15th November 2012
|
change of name |
|
CONNOT |
Change of name notice
filed on: 21st, November 2012
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 1st March 2012 with full list of members
filed on: 7th, March 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 16th March 2011.
filed on: 16th, March 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 1st March 2011
filed on: 16th, March 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 16th March 2011.
filed on: 16th, March 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 4th March 2011
filed on: 4th, March 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, March 2011
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|