CREATING SPACE FOR YOU CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/01/235 January 2023 Director's details changed for Charlotte Mitchell on 2022-12-27

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Director's details changed for Mr Richard Michael Wells on 2021-08-10

View Document

10/08/2110 August 2021 Registered office address changed from 6 George Street Driffield North Humberside YO25 6RA to The Mews Little Brunswick Street Huddersfield HD1 5JL on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Paul Francis Crummay on 2021-08-10

View Document

24/07/1924 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

10/09/1810 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

12/09/1712 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR JILL BASON

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL WELLS / 28/09/2016

View Document

24/08/1624 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR ISOBEL TAYLER

View Document

03/12/153 December 2015 12/11/15 NO MEMBER LIST

View Document

04/09/154 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 12/11/14 NO MEMBER LIST

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 7 ARGYLE STREET YORK YO23 1DW

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MS ISOBEL KATHARINE TAYLER

View Document

24/04/1424 April 2014 DISS40 (DISS40(SOAD))

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS CRUMMAY / 12/11/2010

View Document

23/04/1423 April 2014 12/11/13 NO MEMBER LIST

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 90 MAIN STREET YORK YO10 4PS

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JILL BASON / 12/11/2010

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL WELLS / 12/11/2010

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

09/09/139 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 DISS40 (DISS40(SOAD))

View Document

29/04/1329 April 2013 12/11/12 NO MEMBER LIST

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

07/11/127 November 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JILL CARTER / 12/11/2010

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

04/04/124 April 2012 12/11/11 NO MEMBER LIST

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

12/11/1012 November 2010 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