Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES |
2022-11-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-27 |
delete alias Create Signs Ltd. |
2022-09-27 |
delete index_pages_linkeddomain cookiedatabase.org |
2022-09-27 |
delete source_ip 92.205.8.154 |
2022-09-27 |
insert index_pages_linkeddomain instagram.com |
2022-09-27 |
insert index_pages_linkeddomain opendesignagency.co.uk |
2022-09-27 |
insert source_ip 217.160.0.148 |
2022-03-07 |
delete address 2 HAZLEWELL COURT BAR ROAD LOLWORTH CAMBRIDGE CB23 8DS |
2022-03-07 |
insert address C/O AZETS, COMPASS HOUSE, VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB24 9AD |
2022-03-07 |
update registered_address |
2022-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2022 FROM
2 HAZLEWELL COURT BAR ROAD
LOLWORTH
CAMBRIDGE
CB23 8DS |
2022-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PARMENTER / 15/02/2022 |
2022-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WATSON / 15/02/2022 |
2022-02-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG PARMENTER / 15/02/2022 |
2022-02-07 |
insert about_pages_linkeddomain cookiedatabase.org |
2022-02-07 |
insert contact_pages_linkeddomain cookiedatabase.org |
2022-02-07 |
insert index_pages_linkeddomain cookiedatabase.org |
2022-02-07 |
insert portfolio_pages_linkeddomain cookiedatabase.org |
2022-02-07 |
insert service_pages_linkeddomain cookiedatabase.org |
2022-02-07 |
insert terms_pages_linkeddomain cookiedatabase.org |
2022-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PARMENTER / 07/02/2022 |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES |
2022-02-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG PARMENTER / 07/02/2022 |
2022-01-24 |
update statutory_documents CESSATION OF EDWARD WATSON AS A PSC |
2021-10-03 |
delete source_ip 185.119.173.196 |
2021-10-03 |
insert source_ip 92.205.8.154 |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-25 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-05 |
delete finance_emails ac..@create-signs.com |
2020-08-05 |
delete email ac..@create-signs.com |
2020-08-05 |
delete email cr..@create-signs.com |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-15 |
delete email st..@create-signs.com |
2020-04-12 |
insert finance_emails ac..@create-signs.com |
2020-04-12 |
insert email ac..@create-signs.com |
2020-04-12 |
insert email cr..@create-signs.com |
2020-04-12 |
insert email st..@create-signs.com |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
2018-01-07 |
delete source_ip 185.2.4.119 |
2018-01-07 |
insert source_ip 185.119.173.196 |
2017-11-23 |
delete index_pages_linkeddomain identitycreative.co.uk |
2017-11-23 |
delete phone 0845 50 461 26 |
2017-11-23 |
delete source_ip 107.6.171.154 |
2017-11-23 |
insert source_ip 185.2.4.119 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-26 |
insert address 1a Pembroke Avenue
Waterbeach
CB25 9QP |
2017-10-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-08 |
delete address 2 HAZLEWELL COURT BAR ROAD LOLWORTH CAMBRIDGE ENGLAND CB23 8DS |
2016-02-08 |
insert address 2 HAZLEWELL COURT BAR ROAD LOLWORTH CAMBRIDGE CB23 8DS |
2016-02-08 |
update registered_address |
2016-02-08 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-02-08 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-01-12 |
update statutory_documents 12/01/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete address TYBURN HOUSE STATION ROAD OAKINGTON CAMBRIDGE CB24 3AH |
2015-05-07 |
insert address 2 HAZLEWELL COURT BAR ROAD LOLWORTH CAMBRIDGE ENGLAND CB23 8DS |
2015-05-07 |
update registered_address |
2015-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2015 FROM
TYBURN HOUSE STATION ROAD
OAKINGTON
CAMBRIDGE
CB24 3AH |
2015-03-07 |
update num_mort_charges 0 => 1 |
2015-03-07 |
update num_mort_outstanding 0 => 1 |
2015-02-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074903530001 |
2015-02-07 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-02-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-01-30 |
update statutory_documents 12/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-23 |
update website_status FlippedRobots => OK |
2014-06-12 |
update website_status OK => FlippedRobots |
2014-03-07 |
delete address TYBURN HOUSE STATION ROAD OAKINGTON CAMBRIDGE ENGLAND CB24 3AH |
2014-03-07 |
insert address TYBURN HOUSE STATION ROAD OAKINGTON CAMBRIDGE CB24 3AH |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-03-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-03-05 |
insert phone 0845 50 461 26 |
2014-02-27 |
update statutory_documents 12/01/14 FULL LIST |
2014-02-06 |
delete source_ip 89.145.92.231 |
2014-02-06 |
insert source_ip 107.6.171.154 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address SUMPTER HOUSE 8 STATION ROAD HISTON CAMBRIDGE CB24 9LQ |
2013-06-25 |
insert address TYBURN HOUSE STATION ROAD OAKINGTON CAMBRIDGE ENGLAND CB24 3AH |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-01-12 => 2013-01-12 |
2013-06-25 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-12 => 2013-12-31 |
2013-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2013 FROM
SUMPTER HOUSE 8 STATION ROAD
HISTON
CAMBRIDGE
CB24 9LQ |
2013-04-10 |
update statutory_documents 12/01/13 FULL LIST |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-09-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC
743-REG DEB |
2012-02-13 |
update statutory_documents 12/01/12 FULL LIST |
2012-02-10 |
update statutory_documents SAIL ADDRESS CREATED |
2011-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2011 FROM
36 PARLOUR CLOSE
HISTON
CAMBRIDGE
CB24 9XP
UNITED KINGDOM |
2011-06-21 |
update statutory_documents CURREXT FROM 31/01/2012 TO 31/03/2012 |
2011-01-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |