Confirmation statement. Statement with no updates. |
2023-10-12 |
View Report |
Address. New address: Waterfront One Waterfront Business Park Brierley Hill West Midlands DY5 1LX. Old address: 11 Centre Court Vine Lane Halesowen B63 3EB England. Change date: 2023-10-06. |
2023-10-06 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-02 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-01 |
View Report |
Officers. Appointment date: 2020-09-01. Officer name: Mr Gavin Christopher Whitehouse. |
2020-09-01 |
View Report |
Officers. Termination date: 2020-09-01. Officer name: Amanda Louise Whitehouse. |
2020-09-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-02 |
View Report |
Address. New address: 11 Centre Court Vine Lane Halesowen B63 3EB. Old address: 1 Clear View Kingswinford DY6 9XQ England. Change date: 2019-05-29. |
2019-05-29 |
View Report |
Resolution. Description: Resolutions. |
2019-04-30 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-04 |
View Report |
Persons with significant control. Psc name: Gavin Christopher Whitehouse. Notification date: 2018-10-01. |
2018-10-04 |
View Report |
Resolution. Description: Resolutions. |
2018-10-03 |
View Report |
Persons with significant control. Psc name: Amanda Louise Whitehouse. Cessation date: 2018-10-01. |
2018-10-03 |
View Report |
Officers. Officer name: Amanda Louise Whitehouse. Termination date: 2018-10-01. |
2018-10-03 |
View Report |
Officers. Appointment date: 2018-10-01. Officer name: Mr Gavin Christopher Whitehouse. |
2018-10-03 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-09-27 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-06 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-23 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-07 |
View Report |
Address. New address: 1 Clear View Kingswinford DY6 9XQ. Old address: 76 Sandyfields Road Sedgley West Midlands DY3 3LA. Change date: 2017-09-04. |
2017-09-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-11 |
View Report |
Accounts. Change account reference date company previous extended. |
2016-06-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-05 |
View Report |
Change of name. Description: Company name changed soul creative solutions LIMITED\certificate issued on 24/02/15. |
2015-02-24 |
View Report |
Change of name. Change of name notice. |
2015-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-04 |
View Report |
Change of name. Description: Company name changed crown creative LIMITED\certificate issued on 26/02/13. |
2013-02-26 |
View Report |
Officers. Officer name: Paul Burns. |
2013-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-09 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-16 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-06 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-16 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-02 |
View Report |
Annual return. Legacy. |
2008-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2008-08-01 |
View Report |
Annual return. Legacy. |
2008-01-23 |
View Report |