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)
|