CREATE SPACE LONDON

Company Documents

DateDescription
28/04/2528 April 2025 Appointment of Mr Gerard Mckenna as a director on 2025-04-15

View Document

18/02/2518 February 2025 Notification of Mona Shah as a person with significant control on 2024-11-22

View Document

18/02/2518 February 2025 Notification of Angela Carlene Turner as a person with significant control on 2024-10-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

11/02/2511 February 2025 Registered office address changed from Malicar Mill Welsh Newton Monmouth NP25 5RN Wales to The Cedars School Lane Great Barton Bury St. Edmunds IP31 2RQ on 2025-02-11

View Document

11/02/2511 February 2025 Cessation of Robin John Jennings Moseley as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Termination of appointment of Robin John Jennings Moseley as a director on 2024-01-01

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-29

View Document

22/11/2422 November 2024 Appointment of Mrs Mona Shah as a director on 2024-11-22

View Document

13/11/2413 November 2024 Appointment of Miss Angela Carlene Turner as a director on 2024-10-31

View Document

25/10/2425 October 2024 Termination of appointment of Samuel Edward Cotton as a director on 2024-10-18

View Document

08/10/248 October 2024 Registered office address changed from Malicar Mill Welsh Newton Monmouth Wales NP25 5RN Wales to Malicar Mill Welsh Newton Monmouth NP25 5RN on 2024-10-08

View Document

08/10/248 October 2024 Termination of appointment of Karen Topp as a director on 2024-09-19

View Document

08/10/248 October 2024 Termination of appointment of Joana Maria Baptista Duarte as a director on 2024-09-27

View Document

08/10/248 October 2024 Notification of Robin John Jennings Moseley as a person with significant control on 2024-09-27

View Document

08/10/248 October 2024 Termination of appointment of Katrina Broder as a director on 2024-09-27

View Document

08/10/248 October 2024 Current accounting period extended from 2025-03-29 to 2025-03-31

View Document

08/10/248 October 2024 Registered office address changed from 80 1st Floor Daws Lane London NW7 4SE England to Malicar Mill Welsh Newton Monmouth Wales NP25 5RN on 2024-10-08

View Document

28/08/2428 August 2024 Appointment of Mr Samuel Edward Cotton as a director on 2024-08-15

View Document

22/08/2422 August 2024 Appointment of Ms Joana Maria Baptista Duarte as a director on 2024-08-09

View Document

23/07/2423 July 2024 Termination of appointment of Kathryn Bock as a director on 2024-07-10

View Document

21/06/2421 June 2024 Termination of appointment of Lawrence Michael Rose as a director on 2024-06-08

View Document

21/06/2421 June 2024 Cessation of Lawrence Michael Rose as a person with significant control on 2024-06-08

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-29

View Document

21/11/2321 November 2023 Appointment of Ms Katrina Broder as a director on 2023-11-07

View Document

20/08/2320 August 2023 Appointment of Ms Karen Topp as a director on 2023-08-07

View Document

20/08/2320 August 2023 Appointment of Ms Kathryn Bock as a director on 2023-08-07

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

17/01/2317 January 2023 Appointment of Mr Robin John Jennings Moseley as a director on 2023-01-13

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-29

View Document

12/10/2212 October 2022 Termination of appointment of Paula Hodges as a director on 2022-09-30

View Document

12/10/2212 October 2022 Termination of appointment of Matt Dennis as a director on 2022-09-29

View Document

12/10/2212 October 2022 Termination of appointment of Afolabi Spence as a director on 2022-10-01

View Document

01/04/221 April 2022 Appointment of Mr Afolabi Spence as a director on 2022-03-21

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

22/11/2122 November 2021 Appointment of Mr Matt Dennis as a director on 2021-11-15

View Document

05/08/215 August 2021 Termination of appointment of Blanca Regina Perez-Bustamante as a director on 2021-07-24

View Document

25/03/2025 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 Registered office address changed from , 80 Daws Lane, London, NW7 4SE, England to 80 1st Floor Daws Lane London NW7 4SE on 2020-02-05

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 80 DAWS LANE LONDON NW7 4SE ENGLAND

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR BRENNON WILLIAMS

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/07/1931 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

07/03/187 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CORBIN

View Document

23/03/1723 March 2017 Registered office address changed from , 1 Harrow Road, Wembley Point, HA9 6DE to 80 1st Floor Daws Lane London NW7 4SE on 2017-03-23

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 1 HARROW ROAD WEMBLEY POINT HA9 6DE

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/02/1624 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

24/02/1624 February 2016 ADOPT ARTICLES 17/12/2015

View Document

23/01/1623 January 2016 15/01/16 NO MEMBER LIST

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED ELIZABETH CORBIN

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA GALLAGHER

View Document

10/12/1510 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR BRENNON GARTH WILLIAMS

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM KURATLE - QUINN

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR RORY GALLAGHER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 15/01/15 NO MEMBER LIST

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MY RORY JOSEPH PETER GALLAGHER

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MR ADAM KURATLE-QUINN

View Document

15/01/1415 January 2014 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