LINK 2 CREATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2025-02-28

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/01/2515 January 2025 Registered office address changed from Suite 2 Douglas House 32-34 Simpson Road, Fenny Stratford Milton Keynes Buckinghamshire MK1 1BA England to 19 Main Road Drayton Parslow Milton Keynes Buckinghamshire MK17 0JR on 2025-01-15

View Document

15/04/2415 April 2024 Micro company accounts made up to 2024-02-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN COX

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 6 HIGH STREET FLITTON BEDS MK45 5DU

View Document

12/06/2012 June 2020 CESSATION OF SUSAN COX AS A PSC

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR TERESA KING

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA MARY KING / 12/06/2020

View Document

12/06/2012 June 2020 CESSATION OF TERESA MARY KING AS A PSC

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/03/1819 March 2018 CESSATION OF HUDSON RIVER DESIGNS LIMITED AS A PSC

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN COX

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA MARY KING / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN COX / 15/03/2010

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR MOTHLAKE LIMITED

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MRS TERESA MARY KING

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MRS SUSAN COX

View Document

18/03/0918 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY W & M COMPANY SECRETARIAL LIMITED

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/09/074 September 2007 COMPANY NAME CHANGED SUGARCRAFT ONLINE LIMITED CERTIFICATE ISSUED ON 04/09/07

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information