CREATE-AR LIMITED

Company Documents

DateDescription
23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN WILLIAM HARRISON

View Document

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16

View Document

16/11/1716 November 2017 Annual accounts small company total exemption made up to 30 October 2015

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 145 EDGE LANE LIVERPOOL MERSEYSIDE L7 2PF

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

30/03/1630 March 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM HARRISON / 01/01/2016

View Document

03/02/163 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM HARRISON / 01/04/2014

View Document

05/02/155 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/01/156 January 2015 PREVEXT FROM 30/04/2014 TO 30/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 CURRSHO FROM 31/01/2014 TO 30/04/2013

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

16/05/1416 May 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRADSHAW

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 103 BRADLEY HOUSE RADCLIFFE MOOR ROAD BOLTON BL2 6RT UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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