(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 7, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 7, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 7, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 8, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 21, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Units 3&4 Croxted Mews 286/288 Croxted Road London SE24 9DA to 1 Park Mews Croxted Road Brockwell Park London SE24 9DB on April 3, 2017
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 13, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 6, 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 15, 2015 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 23, 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 30, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 23, 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 1, 2014: 1.00 GBP
capital
|
|
(AR01) Annual return made up to March 23, 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed adam perry studio LIMITEDcertificate issued on 26/04/12
filed on: 26th, April 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on March 24, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2012
| incorporation
|
Free Download
(32 pages)
|