FRESH START CREATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

20/05/2520 May 2025 Cessation of Roger Anthony Brewster as a person with significant control on 2025-04-14

View Document

14/05/2514 May 2025 Termination of appointment of Philippa Jane Brewster as a director on 2025-04-14

View Document

14/05/2514 May 2025 Termination of appointment of Roger Anthony Brewster as a director on 2025-04-14

View Document

14/04/2514 April 2025 Cessation of Bucket List Holdings Limited as a person with significant control on 2025-02-01

View Document

14/04/2514 April 2025 Change of details for Mr Robert David Andrews as a person with significant control on 2025-02-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/07/2423 July 2024 Change of details for Bucket List Holdings Limited as a person with significant control on 2024-03-07

View Document

23/07/2423 July 2024 Change of details for Mr Robert David Andrews as a person with significant control on 2023-12-07

View Document

23/07/2423 July 2024 Director's details changed for Mr Roger Anthony Brewster on 2023-12-07

View Document

23/07/2423 July 2024 Registered office address changed from 3B Spur Road Quarry Lane Industrial Estate Chichester West Sussex PO19 8PR to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on 2024-07-23

View Document

23/07/2423 July 2024 Director's details changed for Mr Robert David Andrews on 2023-12-07

View Document

23/07/2423 July 2024 Director's details changed for Mrs Philippa Jane Brewster on 2023-12-07

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Termination of appointment of Ian Jonathan Taylor as a secretary on 2023-11-01

View Document

23/10/2323 October 2023 Notification of Bucket List Holdings Limited as a person with significant control on 2021-09-01

View Document

23/10/2323 October 2023 Change of details for Mr Roger Anthony Brewster as a person with significant control on 2021-09-01

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 01/11/17 STATEMENT OF CAPITAL GBP 900

View Document

17/11/1717 November 2017 CESSATION OF ALLISON MILES AS A PSC

View Document

17/11/1717 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 650

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROGER ANTHONY BREWSTER / 31/10/2017

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALLISON MILES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR BREWSTER HOLDINGS LIMITED

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CESSATION OF BREWSTER HOLDINGS LIMITED AS A PSC

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER ANTHONY BREWSTER

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/09/1514 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREWS / 07/07/2014

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON MILES / 07/07/2014

View Document

19/09/1419 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JONATHAN TAYLOR / 07/07/2014

View Document

19/09/1419 September 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BREWSTER HOLDINGS LIMITED / 07/07/2014

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 10 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER PO20 7DU UNITED KINGDOM

View Document

13/06/1413 June 2014 02/12/13 STATEMENT OF CAPITAL GBP 400

View Document

13/06/1413 June 2014 02/12/13 STATEMENT OF CAPITAL GBP 450

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/09/1325 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/05/1331 May 2013 PREVEXT FROM 30/09/2012 TO 31/01/2013

View Document

19/02/1319 February 2013 TRANSFER OF SHARES 30/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/09/1224 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR ROGER ANTHONY BREWSTER

View Document

09/09/119 September 2011 CORPORATE DIRECTOR APPOINTED BREWSTER HOLDINGS LIMITED

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MRS PHILIPPA JANE BREWSTER

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR METAL INTERESTS LIMITED

View Document

01/09/111 September 2011 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