(CS01) Confirmation statement with no updates 31st December 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st December 2022
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st December 2021
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st December 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st December 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st December 2018
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st December 2016
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2015
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Oval 14 West Walk Leicester LE1 7NA on 26th November 2015 to C/O Victoria Williams 205 Royal College Street London NW1 0SG
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 31st, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2014
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th March 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd January 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2011
filed on: 12th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2010
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed studio arts 205 LIMITEDcertificate issued on 30/11/10
filed on: 30th, November 2010
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th November 2010
filed on: 29th, November 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th November 2010
filed on: 29th, November 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th November 2010
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th November 2010
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st October 2010: 200.00 GBP
filed on: 19th, October 2010
| capital
|
Free Download
(3 pages)
|
(CH01) On 1st October 2010 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, December 2009
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|