CREATE THE SPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

20/07/2320 July 2023 Cessation of Anne Elizabeth Nash as a person with significant control on 2021-10-12

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Change of share class name or designation

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Purchase of own shares.

View Document

10/01/2210 January 2022 Cancellation of shares. Statement of capital on 2021-10-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Second filing for the notification of Julie Foy as a person with significant control

View Document

14/10/2114 October 2021 Termination of appointment of Anne Elizabeth Nash as a director on 2021-10-07

View Document

14/10/2114 October 2021 Notification of Julie Foy as a person with significant control on 2021-09-07

View Document

14/10/2114 October 2021 Notification of Louise Boyling as a person with significant control on 2021-10-07

View Document

14/10/2114 October 2021 Notification of Melanie James as a person with significant control on 2021-10-07

View Document

14/10/2114 October 2021 Cessation of Anne Elizabeth Nash as a person with significant control on 2021-10-07

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

14/04/2114 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 2 BRONTE GROVE MILTON STOKE-ON-TRENT STAFFORDSHIRE ST2 7QF ENGLAND

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM GROSVENOR HOUSE ST. PAULS SQUARE BIRMINGHAM B3 1RB ENGLAND

View Document

08/04/208 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

17/05/1817 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH NASH / 15/03/2018

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE FOY / 16/02/2018

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH NASH / 16/02/2018

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE MARY JAMES / 16/02/2018

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH BOYLING / 16/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102645700001

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM DATUM HOUSE ELECTRA WAY CREWE CHESHIRE CW1 6ZF UNITED KINGDOM

View Document

24/07/1724 July 2017 ADOPT ARTICLES 30/06/2017

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE ELIZABETH NASH

View Document

05/12/165 December 2016 07/10/16 STATEMENT OF CAPITAL GBP 150

View Document

25/08/1625 August 2016 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102645700001

View Document

06/07/166 July 2016 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