- Company Overview for ASPIRE CREATIVITY (06911793)
- Filing history for ASPIRE CREATIVITY (06911793)
- People for ASPIRE CREATIVITY (06911793)
- More for ASPIRE CREATIVITY (06911793)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
19 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
18 Aug 2023 | AD01 | Registered office address changed from 227 Torridon Road Torridon Road London SE6 1RF England to 29 Gibson Road Birmingham B20 3UE on 18 August 2023 | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
30 Jun 2021 | AD01 | Registered office address changed from 1 Heron Court 32 Goldcrest Close London London SE28 8FB England to 227 Torridon Road Torridon Road London SE6 1RF on 30 June 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Baden Prince as a director on 31 May 2021 | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
09 May 2019 | PSC01 | Notification of Janet Plummer as a person with significant control on 6 April 2016 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
29 May 2018 | AD01 | Registered office address changed from 1 Heron Court 32 Goldcrest Close London London SE28 8FB United Kingdom to 1 Heron Court 32 Goldcrest Close London London SE28 8FB on 29 May 2018 | |
29 May 2018 | AD01 | Registered office address changed from 308 Brownhill Road Catford London SE6 1AU to 1 Heron Court 32 Goldcrest Close London London SE28 8FB on 29 May 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Jade Lawrence as a director on 27 February 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Jul 2016 | AR01 | Annual return made up to 20 May 2016 no member list |