GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, February 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 17th, February 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Tuesday 31st January 2023
filed on: 16th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 31st July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st July 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 9th July 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 9th July 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 9th July 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 9th July 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2, Atherstone Hill Alscot Estate Atherstone on Stour Stratford-upon-Avon CV37 8NF England to Unit 4 Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF on Thursday 15th July 2021
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 31st July 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 2 Atherstone Hill, Alscot Esate Atherstone on Stour Stratford-upon-Avon CV37 8NF England to Unit 2, Atherstone Hill Alscot Estate Atherstone on Stour Stratford-upon-Avon CV37 8NF on Friday 5th June 2020
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 31st July 2019
filed on: 4th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 30th March 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 30th March 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 30th March 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 30th March 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 4, Atherstone Hill Alscot Esate Atherstone on Stour Stratford-upon-Avon CV37 8NF England to Unit 2 Atherstone Hill, Alscot Esate Atherstone on Stour Stratford-upon-Avon CV37 8NF on Saturday 30th March 2019
filed on: 30th, March 2019
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st March 2020. Originally it was Monday 30th September 2019
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Sunday 30th September 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed intellectual property associates LIMITEDcertificate issued on 03/07/18
filed on: 3rd, July 2018
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
filed on: 3rd, July 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 3rd July 2018
filed on: 3rd, July 2018
| resolution
|
Free Download
|
CS01 |
Confirmation statement with no updates Wednesday 7th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4, Atherstone Hill Farm Atherstone on Stour Stratford-upon-Avon CV37 8NF England to Unit 4, Atherstone Hill Alscot Esate Atherstone on Stour Stratford-upon-Avon CV37 8NF on Monday 12th March 2018
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 7th March 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th March 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th March 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th March 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th July 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 25 4 Montpeller Street Knightsbridge London SW7 1EE England to Unit 4, Atherstone Hill Farm Atherstone on Stour Stratford-upon-Avon CV37 8NF on Thursday 20th July 2017
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 20th July 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 9th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 8th April 2016
filed on: 8th, April 2016
| resolution
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cmw studios LIMITEDcertificate issued on 06/04/16
filed on: 6th, April 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 8th, March 2016
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|