(AA) Micro company accounts made up to 2023-03-31
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-05-09
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2022-04-27: 100.00 GBP
filed on: 12th, May 2022
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 12th, May 2022
| capital
|
Free Download
(4 pages)
|
(CH01) On 2022-05-09 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-09
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022-05-09
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-10-31
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-10-31
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-03-12
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 1st, February 2022
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2021-12-31: 150.00 GBP
filed on: 1st, February 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-03-12
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 27th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-03-12
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2019-03-31
filed on: 18th, February 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 16th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-03-12
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 22nd, December 2018
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2018-09-15: 150.00 GBP
filed on: 15th, September 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On 2018-03-27 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-12
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-03-13 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-03-12 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-03-12 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-03-12 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-03-12
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-03-12 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-03-12 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 8th, December 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2017-10-09: 138.89 GBP
filed on: 25th, October 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-03-12
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 24 Acrefield Drive Cambridge CB4 1JP to Unit 6 Brookside Industrial Estate Sawtry Huntingdon PE28 5SB on 2017-03-14
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-10-06
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079871290002, created on 2016-09-09
filed on: 23rd, September 2016
| mortgage
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2016-06-30: 121.95 GBP
filed on: 21st, July 2016
| capital
|
Free Download
|
(AR01) Annual return made up to 2016-03-12 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-03-17: 100.00 GBP
capital
|
|
(MR01) Registration of charge 079871290001, created on 2016-02-18
filed on: 24th, February 2016
| mortgage
|
Free Download
(18 pages)
|
(CERTNM) Company name changed studiomold LIMITEDcertificate issued on 11/01/16
filed on: 11th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2015-07-22
filed on: 8th, September 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-03-12 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-03-12 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-03-27: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 16 Prospect Row St Neots Cambridgeshire PE19 1JS on 2014-03-06
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2013-03-12 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP United Kingdom on 2013-01-30
filed on: 30th, January 2013
| address
|
Free Download
(2 pages)
|
(CH01) On 2012-06-28 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 24 Jubilee Enterprise Centre 15 Jubilee Close Weymouth Dorset DT4 7BS England on 2012-08-01
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012-08-01 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, March 2012
| incorporation
|
Free Download
(8 pages)
|