CREATIVE FIELD STUDIO LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

01/09/251 September 2025 NewCertificate of change of name

View Document

31/08/2531 August 2025 NewDirector's details changed for Mr Daniel Mark Pullar on 2025-08-31

View Document

31/08/2531 August 2025 NewRegistered office address changed from 13 Wheeler Street Stourbridge DY8 1XL England to 61 Bridge Street Kington HR5 3DJ on 2025-08-31

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/06/241 June 2024 Micro company accounts made up to 2023-08-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

11/10/2311 October 2023 Registered office address changed from 126B 126B High Street Talbot Passage Stourbridge DY8 1DT England to 13 Wheeler Street Stourbridge DY8 1XL on 2023-10-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/03/2321 March 2023 Registered office address changed from 13 Wheeler Street Stourbridge DY8 1XL England to 126B 126B High Street Talbot Passage Stourbridge DY8 1DT on 2023-03-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

28/06/2028 June 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS HEWITT

View Document

28/06/2028 June 2020 REGISTERED OFFICE CHANGED ON 28/06/2020 FROM DUDLEY COURT SOUTH LEVEL STREET WATERFRONT EAST BRIERLEY HILL DY5 1XN ENGLAND

View Document

28/06/2028 June 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL MARK PULLAR / 26/06/2020

View Document

28/06/2028 June 2020 CESSATION OF THOMAS WILLIAM HEWITT AS A PSC

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 17 ABBOTS WAY WOLVERHAMPTON WEST MIDLANDS WV3 9LR

View Document

06/03/196 March 2019 COMPANY NAME CHANGED GARDEN CREATIVE LTD CERTIFICATE ISSUED ON 06/03/19

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 11B NEWTON COURT PENDEFORD BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV9 5HB UNITED KINGDOM

View Document

16/08/1816 August 2018 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