CREATE INCORPORATED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

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

View Accounts

23/02/2423 February 2024 Certificate of change of name

View Document

09/11/239 November 2023 Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to Creative House, Unit 1 Chase Park Daleside Road Nottingham NG2 4GT on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Mr Alexander James Crabtree as a person with significant control on 2023-11-09

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

25/10/2325 October 2023 Change of details for Mr Alexander James Crabtree as a person with significant control on 2023-09-19

View Document

20/09/2320 September 2023 Director's details changed for Mrs Katie Moran on 2023-09-19

View Document

20/09/2320 September 2023 Director's details changed for Mr Alexander James Crabtree on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Miss Katie Sutton on 2022-08-23

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/05/2331 May 2023 Previous accounting period extended from 2022-08-31 to 2023-02-28

View Document

15/02/2315 February 2023 Change of details for Mr Alexander James Crabtree as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Registered office address changed from Adcock Financial 10 Milton Court Ravenshead Nottingham NG15 9BD to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 2023-02-15

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

07/04/227 April 2022 Appointment of Miss Katie Sutton as a director on 2022-04-06

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

28/01/1928 January 2019 COMPANY NAME CHANGED GINGER ROOT PRINTERS LIMITED CERTIFICATE ISSUED ON 28/01/19

View Document

25/01/1925 January 2019 COMPANY NAME CHANGED GINGER ROOTS LIMITED CERTIFICATE ISSUED ON 25/01/19

View Document

24/01/1924 January 2019 COMPANY NAME CHANGED GINGER ROOT PRINT LIMITED CERTIFICATE ISSUED ON 24/01/19

View Document

08/01/198 January 2019 ADOPT ARTICLES 19/12/2018

View Document

24/12/1824 December 2018 ADOPT ARTICLES 03/03/2017

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JAMES CRABTREE

View Document

06/03/176 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 99

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR ALEXANDER JAMES CRABTREE

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR ANDREW MICHAEL MIDDLETON

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MIDDLETON

View Document

01/08/141 August 2014 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