(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 8th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 8th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Gothic House Barker Gate Nottingham NG1 1JU to 8 Beaconsfield Road Rotherham S60 3HD on Tuesday 15th December 2020
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 8th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 8th May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 8th May 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 75.00 GBP is the capital in company's statement on Friday 24th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on Saturday 9th May 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 8th May 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 8th May 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 8th May 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 8th May 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 8th May 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 8th May 2010 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Thursday 1st October 2009
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Saturday 9th January 2010 from 14 Dovedale Crescent Belper Derbyshire DE56 1HJ
filed on: 9th, January 2010
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 11th, September 2009
| incorporation
|
Free Download
(6 pages)
|
(CERTNM) Company name changed line studio LIMITEDcertificate issued on 09/09/09
filed on: 8th, September 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 8th June 2009
filed on: 8th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 30th, March 2009
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/05/2008 to 31/03/2008
filed on: 24th, January 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 21st July 2008
filed on: 21st, July 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Tuesday 16th October 2007 New secretary appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 16th October 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 16th October 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 16th October 2007 New secretary appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 16th October 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 75 shares on Tuesday 8th May 2007. Value of each share 1 £, total number of shares: 76.
filed on: 16th, October 2007
| capital
|
Free Download
(1 page)
|
(288a) On Tuesday 16th October 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 75 shares on Tuesday 8th May 2007. Value of each share 1 £, total number of shares: 76.
filed on: 16th, October 2007
| capital
|
Free Download
(1 page)
|
(288b) On Thursday 10th May 2007 Director resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 10th May 2007 Secretary resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 10th May 2007 Secretary resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 10th May 2007 Director resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, May 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 8th, May 2007
| incorporation
|
Free Download
(9 pages)
|