Company Results (links open in a new window)
|
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)
|
|
17 Jun 2025 |
CS01 |
Confirmation statement made on 30 May 2025 with no updates
|
|
|
27 Mar 2025 |
AA |
Total exemption full accounts made up to 31 July 2024
|
|
|
21 Jan 2025 |
AD01 |
Registered office address changed from Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP England to Lower Barn Farm London Road Rayleigh Essex SS6 9ET on 21 January 2025
|
|
|
05 Jun 2024 |
CS01 |
Confirmation statement made on 30 May 2024 with no updates
|
|
|
17 Apr 2024 |
AA |
Total exemption full accounts made up to 31 July 2023
|
|
|
30 May 2023 |
CS01 |
Confirmation statement made on 30 May 2023 with no updates
|
|
|
22 Mar 2023 |
AA |
Total exemption full accounts made up to 31 July 2022
|
|
|
31 May 2022 |
CS01 |
Confirmation statement made on 30 May 2022 with no updates
|
|
|
28 Mar 2022 |
AA01 |
Current accounting period extended from 31 March 2022 to 31 July 2022
|
|
|
07 Mar 2022 |
PSC05 |
Change of details for Creative Sport & Leisure Ltd as a person with significant control on 7 March 2022
|
|
|
07 Mar 2022 |
CH01 |
Director's details changed for Mr David Brian Kreyling on 7 March 2022
|
|
|
16 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
02 Jun 2021 |
CS01 |
Confirmation statement made on 30 May 2021 with no updates
|
|
|
16 Mar 2021 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
04 Jan 2021 |
AD01 |
Registered office address changed from The Green Centre Pitsea Hall Lane Pitsea Basildon Essex SS16 4UH England to Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP on 4 January 2021
|
|
|
01 Jun 2020 |
CS01 |
Confirmation statement made on 30 May 2020 with no updates
|
|
|
23 Jan 2020 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
07 Jan 2020 |
AA01 |
Previous accounting period shortened from 31 July 2019 to 31 March 2019
|
|
|
29 Aug 2019 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2019-08-28
|
|
|
13 Jun 2019 |
CS01 |
Confirmation statement made on 30 May 2019 with no updates
|
|
|
25 Feb 2019 |
AA |
Total exemption full accounts made up to 31 July 2018
|
|
|
03 Jul 2018 |
AP03 |
Appointment of Mr Alistair Grocock as a secretary on 2 July 2018
|
|
|
03 Jul 2018 |
AD01 |
Registered office address changed from C/O Innovative Solutions for Education Limited Elder House 508 Elder Gate Milton Keynes Bucks England to The Green Centre Pitsea Hall Lane Pitsea Basildon Essex SS16 4UH on 3 July 2018
|
|
|
02 Jul 2018 |
TM02 |
Termination of appointment of David Moore as a secretary on 2 July 2018
|
|
|
27 Jun 2018 |
CS01 |
Confirmation statement made on 30 May 2018 with no updates
|
|