CREATIVE STREAK DESIGN LLP

Company Documents

DateDescription
12/08/2512 August 2025 NewRegistered office address changed from Suite 5 the Curve Kingfisher Boulevard Newburn Riverside Newcastle upon Tyne NE15 8NZ England to Portland House New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-08-12

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

16/06/2316 June 2023 Registered office address changed from F7 Rivergreen Centre St. Mary Lane St. Mary Park Morpeth NE61 6BL England to Suite 5 the Curve Kingfisher Boulevard Newburn Riverside Newcastle upon Tyne NE15 8NZ on 2023-06-16

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/08/2110 August 2021 Change of details for Mr Nicholas Allan Jones as a person with significant control on 2021-05-17

View Document

10/08/2110 August 2021 Member's details changed for Mr Adrian George Booth on 2021-05-17

View Document

10/08/2110 August 2021 Member's details changed for Mr Nicholas Allan Jones on 2021-05-17

View Document

10/08/2110 August 2021 Change of details for Mr Adrian George Booth as a person with significant control on 2021-05-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/01/2112 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

29/11/1929 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

07/03/197 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

04/05/174 May 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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