Date | Description |
2024-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES |
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 |
2024-04-05 |
update website_status OK => FlippedRobots |
2023-12-14 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES |
2022-03-23 |
delete source_ip 185.26.149.200 |
2022-03-23 |
insert source_ip 185.146.22.229 |
2022-03-23 |
update robots_txt_status www.creativenoir.co.uk: 404 => 200 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-28 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO 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 |
2020-12-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-08 |
delete source_ip 185.26.149.40 |
2020-06-08 |
insert source_ip 185.26.149.200 |
2020-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
2020-03-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SAMANTHA JANE MORTON / 01/03/2020 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-30 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-16 |
delete address 25 Towngate
Heptonstall
Hebden Bridge
HX7 7NB |
2018-12-16 |
update primary_contact 25 Towngate
Heptonstall
Hebden Bridge
HX7 7NB => null |
2018-04-07 |
delete address CHESTNUT COTTAGE 25 TOWNGATE HEPTONSTALL HEBDEN BRIDGE WEST YORKSHIRE UNITED KINGDOM HX7 7NB |
2018-04-07 |
insert address 1 GORPLE COTTAGES LOWER GORPLE HEPTONSTALL HEBDEN BRIDGE UNITED KINGDOM HX7 7AU |
2018-04-07 |
update registered_address |
2018-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2018 FROM
CHESTNUT COTTAGE 25 TOWNGATE
HEPTONSTALL
HEBDEN BRIDGE
WEST YORKSHIRE
HX7 7NB
UNITED KINGDOM |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
2018-03-07 |
delete address CHESTNUT COTTAGE 25 TOWNGATE HEPTONSTALL HEBDEN BRIDGE WEST YORKSHIRE GREAT BRITAIN HX7 7NB |
2018-03-07 |
insert address CHESTNUT COTTAGE 25 TOWNGATE HEPTONSTALL HEBDEN BRIDGE WEST YORKSHIRE UNITED KINGDOM HX7 7NB |
2018-03-07 |
update registered_address |
2018-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE MIERS |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-30 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-10 |
delete source_ip 185.43.77.40 |
2016-12-10 |
insert source_ip 185.26.149.40 |
2016-08-07 |
delete address 8 DOB SOWERBY SOWERBY BRIDGE HX6 1JW |
2016-08-07 |
insert address CHESTNUT COTTAGE 25 TOWNGATE HEPTONSTALL HEBDEN BRIDGE WEST YORKSHIRE GREAT BRITAIN HX7 7NB |
2016-08-07 |
update company_status Active - Proposal to Strike off => Active |
2016-08-07 |
update registered_address |
2016-08-07 |
update returns_last_madeup_date 2015-04-04 => 2016-04-04 |
2016-08-07 |
update returns_next_due_date 2016-05-02 => 2017-05-02 |
2016-07-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2016 FROM
8 DOB
SOWERBY
SOWERBY BRIDGE
HX6 1JW |
2016-07-18 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE HOWARD MIERS |
2016-07-18 |
update statutory_documents 04/04/16 FULL LIST |
2016-07-07 |
update company_status Active => Active - Proposal to Strike off |
2016-07-05 |
update statutory_documents FIRST GAZETTE |
2016-05-19 |
delete address 8 Dob Cottage
Sowerby
Sowerby Bridge
West Yorkshire
HX6 1JW |
2016-05-19 |
insert address 25 Towngate
Heptonstall
Hebden Bridge
HX7 7NB |
2016-05-19 |
update description |
2016-05-19 |
update primary_contact 8 Dob Cottage
Sowerby
Sowerby Bridge
West Yorkshire
HX6 1JW => 25 Towngate
Heptonstall
Hebden Bridge
HX7 7NB |
2015-08-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-04 => 2015-04-04 |
2015-05-07 |
update returns_next_due_date 2015-05-02 => 2016-05-02 |
2015-04-10 |
update statutory_documents 04/04/15 FULL LIST |
2015-02-17 |
update statutory_documents SECOND FILING FOR FORM TM01 |
2015-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE MIERS |
2015-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-01 |
delete source_ip 85.234.146.230 |
2014-11-01 |
insert source_ip 185.43.77.40 |
2014-08-21 |
update description |
2014-05-07 |
delete address 8 DOB SOWERBY SOWERBY BRIDGE ENGLAND HX6 1JW |
2014-05-07 |
insert address 8 DOB SOWERBY SOWERBY BRIDGE HX6 1JW |
2014-05-07 |
insert sic_code 74100 - specialised design activities |
2014-05-07 |
insert sic_code 74209 - Photographic activities not elsewhere classified |
2014-05-07 |
update account_ref_day 30 => 31 |
2014-05-07 |
update account_ref_month 4 => 3 |
2014-05-07 |
update accounts_next_due_date 2015-01-04 => 2014-12-31 |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date null => 2014-04-04 |
2014-05-07 |
update returns_next_due_date 2014-05-02 => 2015-05-02 |
2014-04-10 |
update statutory_documents PREVSHO FROM 30/04/2014 TO 31/03/2014 |
2014-04-10 |
update statutory_documents 04/04/14 FULL LIST |
2013-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA MORTON / 25/04/2013 |
2013-04-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SAMANTHA MORTON / 25/04/2013 |
2013-04-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |