LITTLE CREATIVE - History of Changes


DateDescription
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
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
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
2022-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NANCI LITTLE / 04/06/2011
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES
2021-04-07 delete address 17 GLASSHOUSE STUDIOS FRYERN COURT ROAD BURGATE FORDINGBRIDGE ENGLAND SP6 1QX
2021-04-07 insert address SUITE 204 WARNER HOUSE 123 CASTLE STREET SALISBURY WILTSHIRE ENGLAND SP1 3TB
2021-04-07 update registered_address
2021-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 17 GLASSHOUSE STUDIOS FRYERN COURT ROAD BURGATE FORDINGBRIDGE SP6 1QX ENGLAND
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
2021-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-11 delete source_ip 185.123.96.58
2020-07-11 insert source_ip 35.214.38.136
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, 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
2019-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-06 update robots_txt_status littlecreative.co.uk: 404 => 200
2019-06-06 update robots_txt_status www.littlecreative.co.uk: 404 => 200
2019-05-05 update robots_txt_status littlecreative.co.uk: 200 => 404
2019-05-05 update robots_txt_status www.littlecreative.co.uk: 200 => 404
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-02-23 update robots_txt_status littlecreative.co.uk: 404 => 200
2019-02-23 update robots_txt_status www.littlecreative.co.uk: 404 => 200
2019-01-22 update robots_txt_status littlecreative.co.uk: 200 => 404
2019-01-22 update robots_txt_status www.littlecreative.co.uk: 200 => 404
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-30 update robots_txt_status littlecreative.co.uk: 404 => 200
2017-06-30 update robots_txt_status www.littlecreative.co.uk: 404 => 200
2017-05-14 update robots_txt_status littlecreative.co.uk: 200 => 404
2017-05-14 update robots_txt_status www.littlecreative.co.uk: 200 => 404
2017-05-07 delete address 35 CHEQUERS COURT, BROWN STREET SALISBURY WILTSHIRE SP1 2AS
2017-05-07 insert address 17 GLASSHOUSE STUDIOS FRYERN COURT ROAD BURGATE FORDINGBRIDGE ENGLAND SP6 1QX
2017-05-07 update registered_address
2017-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 35 CHEQUERS COURT, BROWN STREET SALISBURY WILTSHIRE SP1 2AS
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-10 delete source_ip 91.135.227.50
2017-03-10 insert source_ip 185.123.96.58
2017-03-10 update robots_txt_status www.littlecreative.co.uk: 404 => 200
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-13 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-26 update statutory_documents 02/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-24 update statutory_documents 02/04/15 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
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-14 update statutory_documents 02/04/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-06-25 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-19 update website_status FlippedRobotsTxt => DNSError
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-13 update statutory_documents 02/04/13 FULL LIST
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-20 update statutory_documents 02/04/12 FULL LIST
2012-01-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 02/04/11 FULL LIST
2010-11-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-06 update statutory_documents 02/04/10 FULL LIST
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NANCI LITTLE / 01/04/2010
2010-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA ANN LITTLE / 01/04/2010
2009-11-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-06 update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-10-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-07 update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-05-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-05-15 update statutory_documents S366A DISP HOLDING AGM 05/04/07
2007-04-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION