- Company Overview for GET THE CREAM LTD (12472308)
- Filing history for GET THE CREAM LTD (12472308)
- People for GET THE CREAM LTD (12472308)
- Charges for GET THE CREAM LTD (12472308)
- More for GET THE CREAM LTD (12472308)
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) |
---|---|---|---|
12 Dec 2024 | AA | Micro company accounts made up to 29 February 2024 | |
26 Sep 2024 | MR04 | Satisfaction of charge 124723080001 in full | |
22 Apr 2024 | AA | Micro company accounts made up to 28 February 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
28 Nov 2023 | AD01 | Registered office address changed from 38 Dollar Street Cirencester GL7 2AN England to Care of Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 28 November 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
24 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
26 Jul 2022 | MR01 | Registration of charge 124723080001, created on 26 July 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
19 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of Simon Bateman as a director on 13 September 2021 | |
14 Sep 2021 | PSC04 | Change of details for Miss Lauren Hollie Payne as a person with significant control on 13 September 2021 | |
14 Sep 2021 | PSC07 | Cessation of Simoan Bateman as a person with significant control on 13 September 2021 | |
26 Apr 2021 | PSC04 | Change of details for Miss Lauren Hollie Payne as a person with significant control on 19 March 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
23 Apr 2021 | PSC01 | Notification of Simoan Bateman as a person with significant control on 21 March 2021 | |
22 Mar 2021 | CH01 | Director's details changed for Miss Lauren Hollie Payne on 19 March 2021 | |
19 Mar 2021 | PSC04 | Change of details for Miss Lauren Hollie Payne as a person with significant control on 19 March 2021 | |
18 Mar 2021 | AD01 | Registered office address changed from PO Box 359 359 19-21 Crawford Street London W1H 1PJ England to 38 Dollar Street Cirencester GL7 2AN on 18 March 2021 | |
10 Jul 2020 | AD01 | Registered office address changed from 20 Church Street Golcar Huddersfield HD7 4AH England to PO Box 359 359 19-21 Crawford Street London W1H 1PJ on 10 July 2020 | |
18 May 2020 | AP01 | Appointment of Mr Simon Bateman as a director on 18 May 2020 | |
15 May 2020 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-19
|