(CS01) Confirmation statement with no updates 2024/04/02
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 44 Edge Street Manchester M4 1HN England on 2024/03/18 to 2C Basil Chambers 65 High Street Manchester M4 1FS
filed on: 18th, March 2024
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 27th, September 2023
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, September 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/02
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, March 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2023/01/01
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/01/01 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Beehive Lofts Beehive Mill Jersey St Manchester M4 6JG England on 2023/01/03 to 44 Edge Street Manchester M4 1HN
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 11th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/04/02
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/12/08 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from International House 12 Constance Street London E16 2DQ England on 2021/12/09 to Beehive Lofts Beehive Mill Jersey St Manchester M4 6JG
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/02
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/02
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 18th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/04/02
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 9th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/04/02
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/03/01
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/02/20 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 44 Edge Street Manchester M4 1HN England on 2018/01/04 to International House 12 Constance Street London E16 2DQ
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/04/02
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 36 Edge Lane Manchester M21 9JW on 2016/11/01 to 44 Edge Street Manchester M4 1HN
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/02
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/04/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 2nd, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/02
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 44 Edge Street Manchester M4 1HN on 2014/10/20 to 36 Edge Lane Manchester M21 9JW
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2014/06/27
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/05/29.
filed on: 29th, May 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/04/17
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/02
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/04/11
capital
|
|
(SH08) Change of share class name or designation
filed on: 14th, January 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 14th, January 2014
| resolution
|
Free Download
(22 pages)
|
(CERTNM) Company name changed moved studio LTDcertificate issued on 05/11/13
filed on: 5th, November 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2013/10/14
change of name
|
|
(CONNOT) Notice of change of name
filed on: 25th, October 2013
| change of name
|
Free Download
(2 pages)
|
(CH01) On 2013/09/10 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/08/23.
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/08/22
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/08/21.
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/08/19
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, April 2013
| incorporation
|
Free Download
(36 pages)
|
(AA01) Current accounting period shortened to 2013/12/31, originally was 2014/04/30.
filed on: 2nd, April 2013
| accounts
|
Free Download
(1 page)
|