LAB RAT CREATIVE LTD

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

26/08/2326 August 2023 Application to strike the company off the register

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-07-31

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

21/09/2221 September 2022 Amended micro company accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/06/213 June 2021 31/07/20 UNAUDITED ABRIDGED

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ETHAN LUKE MARTIN / 15/01/2018

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR GARY ALAN MARTIN

View Document

24/01/1824 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ETHAN LUKE MARTIN / 15/01/2018

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 59 WILTON BANK SALTBURN-BY-THE-SEA CLEVELAND TS12 1PD UNITED KINGDOM

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ETHAN LUKE MARTIN / 15/01/2018

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR GLENIS MARTIN

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR GLENIS MARTIN

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MRS GLENIS ANN MARTIN

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MRS GLENIS ANN MARTIN

View Document

04/10/174 October 2017 CESSATION OF ELENOR VAZRAGHI AS A PSC

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR ELEANOR VAZRAGHI

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR ETHAN LUKE MARTIN

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 SECRETARY APPOINTED MR ETHAN LUKE MARTIN

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR ETHAN MARTIN

View Document

28/11/1528 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR VAZRAGHI / 01/09/2015

View Document

28/11/1528 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ETHAN LUKE MARTIN / 01/09/2015

View Document

13/07/1513 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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