(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 27th Jun 2023
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 153C Bellenden Road Bellenden Road London SE15 4DH England on Wed, 28th Jun 2023 to Unit 514 30 Great Guildford Street London SE1 0HS
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 27th Jun 2023 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Apr 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 27th Oct 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 27th Oct 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 28th Apr 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 28th Apr 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit Cc 312 Cocoa Studios, the Biscuit Factory Drummond Road London SE16 4DG United Kingdom on Tue, 22nd Dec 2020 to 153C Bellenden Road Bellenden Road London SE15 4DH
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 30 47-49 Tudor Road Hackney London on Thu, 7th Nov 2019 to Unit Cc 312 Cocoa Studios, the Biscuit Factory Drummond Road London SE16 4DG
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 21st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Apr 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Apr 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Apr 2016
filed on: 22nd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Jul 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Apr 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Apr 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Apr 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 30 47-49 Tudor Road Hackney London E9 7SN England on Wed, 10th Sep 2014 to Unit 30 47-49 Tudor Road Hackney London
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 47 - 49 Unit 30 47 - 49 Tudor Road London Greater London E9 7SN on Tue, 9th Sep 2014 to Unit 30 47-49 Tudor Road Hackney London E9 7SN
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 17th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Apr 2014
filed on: 17th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 17th May 2014: 100.00 GBP
capital
|
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 17th, May 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed studio archetype LTDcertificate issued on 13/01/14
filed on: 13th, January 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|