Download leads from Nexok and grow your business. Find out more

Home Of Creatives Ltd

Documents

Total Documents17
Total Pages68

Filing History

21 September 2023Micro company accounts made up to 31 March 2023
10 March 2023Confirmation statement made on 6 March 2023 with no updates
22 December 2022Micro company accounts made up to 31 March 2022
30 June 2022Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 4 Shepherds House Lane Earley Reading Berkshire RG6 1AD on 30 June 2022
23 March 2022Confirmation statement made on 6 March 2022 with no updates
28 February 2022Micro company accounts made up to 31 March 2021
5 June 2021Micro company accounts made up to 31 March 2020
26 May 2021Compulsory strike-off action has been discontinued
25 May 2021Confirmation statement made on 6 March 2021 with no updates
25 May 2021Registered office address changed from 4 Shepherds House Lane Earley Reading Berkshire RG6 1AD United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 25 May 2021
11 May 2021First Gazette notice for compulsory strike-off
29 April 2021Change of details for Miss Sarah Jo Walker as a person with significant control on 29 April 2021
29 April 2021Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 4 Shepherds House Lane Earley Reading Berkshire RG6 1AD on 29 April 2021
29 April 2021Director's details changed for Miss Sarah Jo Walker on 29 April 2021
19 March 2020Confirmation statement made on 6 March 2020 with no updates
8 March 2019Change of details for Miss Sarah Jo Walker as a person with significant control on 7 March 2019
7 March 2019Incorporation
Statement of capital on 2019-03-07
  • GBP 1
Sign up now to grow your client base. Plans & Pricing