CRAFT YOURSELF SILLY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

22/10/2422 October 2024 Registered office address changed from 10 Northumberland Street North Shields NE30 1DS England to 103 Tynemouth Road North Shields NE30 1ED on 2024-10-22

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-02-29

View Document

16/05/2416 May 2024 Registration of charge 071615160005, created on 2024-05-15

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

07/10/227 October 2022 Satisfaction of charge 071615160003 in full

View Document

07/10/227 October 2022 Secretary's details changed for Hayley Smith on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Miss Hayley Smith on 2022-10-07

View Document

07/10/227 October 2022 Satisfaction of charge 071615160002 in full

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

07/02/227 February 2022 Micro company accounts made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

16/06/2016 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071615160004

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 66 HUDSON STREET NORTH SHIELDS TYNE AND WEAR NE30 1DL

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071615160004

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071615160001

View Document

20/02/1920 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 071615160001

View Document

20/02/1920 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 071615160002

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071615160003

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/07/166 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/05/1613 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071615160002

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071615160001

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM UNIT 10 KILTECH BUILDING NORTHUMBERLAND STREET NORTH SHIELDS TYNE AND WEAR NE30 1DS

View Document

13/05/1513 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 12A RUSSELL STREET NORTH SHIELDS NEWCASTLE TYNE & WEAR NE29 0BL ENGLAND

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SMITH

View Document

24/12/1324 December 2013 COMPANY NAME CHANGED POTS & PANCAKES LIMITED CERTIFICATE ISSUED ON 24/12/13

View Document

16/12/1316 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

25/03/1325 March 2013 COMPANY NAME CHANGED BUDGET BISQUE LIMITED CERTIFICATE ISSUED ON 25/03/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1319 February 2013 CHANGE OF NAME 12/02/2013

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 31A STATION ROAD WHITLEY BAY TYNE & WEAR NE26 2QZ ENGLAND

View Document

20/10/1120 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY SMITH / 27/04/2010

View Document

18/02/1018 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company