CREATIVE EXPRESSION

Company Documents

DateDescription
14/10/1414 October 2014 STRUCK OFF AND DISSOLVED

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

21/11/1321 November 2013 15/10/13 NO MEMBER LIST

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM
DOVE BARN POLGASSICK FARM
LOSTWITHIEL
CORNWALL
PL22 0HY
UNITED KINGDOM

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/10/1215 October 2012 15/10/12 NO MEMBER LIST

View Document

12/10/1212 October 2012 15/09/12 NO MEMBER LIST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM C/O IMKE WOOD 4 THE UPLANDS LOSTWITHIEL CORNWALL PL22 0DU UNITED KINGDOM

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HITCHCOCK / 10/10/2011

View Document

12/10/1112 October 2011 15/09/11 NO MEMBER LIST

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA KELSEY LLOYD / 14/09/2010

View Document

14/10/1014 October 2010 15/09/10 NO MEMBER LIST

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR AMI MENDES-HOULSTON

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / IMKE WOOD / 01/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HITCHCOCK / 14/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE HALL / 14/09/2010

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR JOSEPH FLYNN

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 4 FORE STREET LOSTWITHIEL CORNWALL PL22 0BP

View Document

30/10/0930 October 2009 15/09/09 NO MEMBER LIST

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 15/09/08

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/10/072 October 2007 ANNUAL RETURN MADE UP TO 15/09/07

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 ANNUAL RETURN MADE UP TO 15/09/06

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0614 July 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 ANNUAL RETURN MADE UP TO 15/09/05

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 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