AD01 |
Address change date: Mon, 22nd Jan 2024. New Address: 3rd Floor 86-90 Paul Street London EC2A 4NE. Previous address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 22nd Jan 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Jan 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Dec 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Dec 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 5th Aug 2022. New Address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 26th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th May 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 26th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 26th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th May 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 22nd, April 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Sep 2020
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Sep 2020 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 5th Aug 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 5th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 5th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 4th Jan 2017. New Address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 11th May 2016. New Address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA. Previous address: 86-90 Paul Street London EC2A 4NE England
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 22nd Apr 2016. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: 42 Merivale Way Ely Cambridgeshire CB7 4GQ England
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 19th Mar 2016 with full list of members
filed on: 2nd, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2015 to Sat, 28th Feb 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 18th Jun 2015. New Address: 42 Merivale Way Ely Cambridgeshire CB7 4GQ. Previous address: 31 Kingfisher Drive Burwell Cambridge CB25 0BS
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Mar 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 23rd Feb 2015. New Address: 31 Kingfisher Drive Burwell Cambridge CB25 0BS. Previous address: Studio 26 Limehouse Cut 46 Morris Road London E14 6NQ
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 20th Feb 2015 - the day director's appointment was terminated
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed lorenda studios (86) LIMITEDcertificate issued on 24/07/14
filed on: 24th, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Tue, 22nd Jul 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 22nd Jul 2014: 100.00 GBP
capital
|
|
AP01 |
On Wed, 11th Sep 2013 new director was appointed.
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Sep 2013 new director was appointed.
filed on: 15th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|