- Company Overview for LEGS CREATIVE ARTS C.I.C. (09702830)
- Filing history for LEGS CREATIVE ARTS C.I.C. (09702830)
- People for LEGS CREATIVE ARTS C.I.C. (09702830)
- More for LEGS CREATIVE ARTS C.I.C. (09702830)
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 Aug 2018 | CH01 | Director's details changed for Laura Jayne Brown on 27 May 2017 | |
20 Jun 2018 | AD01 | Registered office address changed from Unit R9 Westoe Community Hub Sea Winnings Way South Shields Tyne and Wear NE33 3PE England to 34 Frederick Street Sunderland Tyne & Wear SR1 1LP on 20 June 2018 | |
04 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Steven Hull as a director on 13 November 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
02 May 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
02 Jun 2016 | TM01 | Termination of appointment of Andrea Bedlington as a director on 23 May 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Steven Hull as a director on 23 May 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr James Taylor as a director on 23 May 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from 34 Frederick Street Sunderland SR1 1LP to Unit R9 Westoe Community Hub Sea Winnings Way South Shields Tyne and Wear NE33 3PE on 11 March 2016 | |
03 Dec 2015 | TM01 | Termination of appointment of James Taylor as a director on 30 November 2015 | |
03 Dec 2015 | AP01 | Appointment of Miss Kaye Nicholson as a director on 30 November 2015 | |
25 Jul 2015 | CICINC | Incorporation of a Community Interest Company |