CREATIVE HUT FOR EDUCATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2024-11-20 with updates

View Document

10/01/2510 January 2025 Cessation of Gareth Thomas Boldsworth as a person with significant control on 2024-07-19

View Document

10/01/2510 January 2025 Notification of Creativehut Group Holdings Limited as a person with significant control on 2024-07-19

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Resolutions

View Document

29/08/2429 August 2024 Memorandum and Articles of Association

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

09/04/249 April 2024 Cessation of Paul Chisnall as a person with significant control on 2024-02-21

View Document

09/04/249 April 2024 Change of details for Gareth Thomas Boldsworth as a person with significant control on 2024-02-21

View Document

26/02/2426 February 2024 Appointment of Ross Anthony Maguire as a director on 2024-02-21

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

05/02/245 February 2024 Confirmation statement made on 2023-11-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/12/2324 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/11/2313 November 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

15/08/2315 August 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

09/01/239 January 2023 Change of details for Mr Gareth Boldsworth as a person with significant control on 2022-04-08

View Document

06/01/236 January 2023 Director's details changed for Mr Paul Chisnall on 2023-01-05

View Document

06/01/236 January 2023 Change of details for Mr Paul Chisnall as a person with significant control on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

12/12/2212 December 2022 Change of details for Mr Paul Chisnall as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mr Gareth Thomas Boldsworth on 2022-12-12

View Document

12/12/2212 December 2022 Change of details for Mr Gareth Boldsworth as a person with significant control on 2022-12-12

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

06/07/216 July 2021 Registered office address changed from Opus Pyramid Arts Centre Palmyra Square South Warrington Cheshire WA1 1BL United Kingdom to Peace Centre Peace Drive Great Sankey Warrington Cheshire WA5 1HQ on 2021-07-06

View Document

06/07/216 July 2021 Director's details changed for Mr Gareth Thomas Boldsworth on 2021-07-06

View Document

06/07/216 July 2021 Director's details changed for Mr Paul Chisnall on 2021-07-06

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

13/08/1913 August 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM OFFICE 15, HAMILTON DAVIES HOUSE LIVERPOOL ROAD CADISHEAD MANCHESTER M44 5BG ENGLAND

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM MBL HOUSE 16 EDWARD COURT ALTRINCHAM BUSINESS PARK ALTRINCHAM WA14 5GL UNITED KINGDOM

View Document

19/01/1819 January 2018 CURREXT FROM 30/11/2018 TO 30/12/2018

View Document

21/11/1721 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information