- Company Overview for CRE8TIVE ROOMS LTD (04156433)
- Filing history for CRE8TIVE ROOMS LTD (04156433)
- People for CRE8TIVE ROOMS LTD (04156433)
- Charges for CRE8TIVE ROOMS LTD (04156433)
- More for CRE8TIVE ROOMS LTD (04156433)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 |
Confirmation statement made on 8 February 2017 with updates
|
|
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | AD01 | Registered office address changed from Ground Floor 6 Riverview Business Park Ground Floor, 6 Riverview Business Park Walnut Tree Close Guildford Surrey GU1 4UX England to 6 Riverview Business Park Walnut Tree Close Guildford Surrey GU1 4UX on 10 February 2016 | |
05 Oct 2015 | AD01 | Registered office address changed from Lake House Loxwood Hall Loxwood West Sussex RH14 0QP to Ground Floor 6 Riverview Business Park Ground Floor, 6 Riverview Business Park Walnut Tree Close Guildford Surrey GU1 4UX on 5 October 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2015 | SH02 | Sub-division of shares on 5 June 2015 | |
19 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 8 June 2015
|
|
01 May 2015 | CERTNM |
Company name changed proshot simulation LTD\certificate issued on 01/05/15
|
|
22 Apr 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Sep 2014 | AA01 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | CH03 | Secretary's details changed for Mr Nicholas Robert Sedgwick on 1 February 2014 | |
28 Feb 2014 | CH01 | Director's details changed for Mr Nicholas Robert Sedgwick on 1 February 2014 | |
28 Feb 2014 | AD01 | Registered office address changed from Loxwood House Loxwood Hall Loxwood Billingshurst West Sussex RH14 0QP United Kingdom on 28 February 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 | |
23 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Aug 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|