FLATFIVE CREATIVE LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1923 August 2019 APPLICATION FOR STRIKING-OFF

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM HAZELWOOD COTTAGE BALMER LAWN ROAD BROCKENHURST HAMPSHIRE SO42 7TT ENGLAND

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH BRISDION / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN THOMAS BRISDION / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE BRISDION / 01/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MRS SARAH BRISDION / 01/07/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MRS SARAH BRISDION / 28/02/2017

View Document

24/07/1724 July 2017 CESSATION OF MARTYN BRISDION AS A PSC

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM CASTLE MALWOOD MINSTEAD LYNDHURST HAMPSHIRE SO43 7PE

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM CASTLE MALWOOD MINSTEAD LYNDHURST HAMPSHIRE SO43 7PE

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 1 REDWING GARDENS TOTTON SOUTHAMPTON HAMPSHIRE SO40 8UJ ENGLAND

View Document

04/09/144 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM CASTLE MALWOOD MINSTEAD LYNDHURST HAMPSHIRE SO43 7PE UNITED KINGDOM

View Document

14/08/1314 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 67 SHAFTESBURY STREET FORDINGBRIDGE HAMPSHIRE SP6 1JG UK

View Document

09/08/129 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE BRISDION / 25/07/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN THOMAS BRISDION / 25/07/2010

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE BRISDION / 25/07/2010

View Document

17/09/1017 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 49 QUAYSIDE ROAD SOUTHAMPTON HAMPSHIRE SO18 1AE

View Document

15/09/0815 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH BABEY / 15/11/2007

View Document

15/09/0815 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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