AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 13th, February 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/28
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/28
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2023/01/30
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 21st, November 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2022/02/02 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/01/28
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 1st, December 2021
| accounts
|
Free Download
(11 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2021/07/22
filed on: 18th, August 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/06/03
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2021/03/09
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/09
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/03/09
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/10. New Address: Building 2 30 Friern Park London N12 9DA. Previous address: 20 Farringdon Street 4th Floor London EC4A 4AB England
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 11th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/03
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/11/11. New Address: 20 Farringdon Street 4th Floor London EC4A 4AB. Previous address: 20 Farringdon Street London EC4A 4BL England
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/11/01. New Address: 20 Farringdon Street London EC4A 4BL. Previous address: 81 Farringdon Street London EC4A 4BL England
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/06/28
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/03
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/03/04. New Address: 81 Farringdon Street London EC4A 4BL. Previous address: 2 Kingdom Street London W2 6BD England
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 30th, January 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2018/12/12 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/12
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/03
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/03
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 17th, January 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016/10/18 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/09/13 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/09/21. New Address: 2 Kingdom Street London W2 6BD. Previous address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/03 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/06/03 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/06/11
capital
|
|
AP01 |
New director appointment on 2015/01/15.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/01/06
filed on: 13th, January 2015
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed fnstudio LIMITEDcertificate issued on 08/12/14
filed on: 8th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/12/08
filed on: 8th, December 2014
| resolution
|
|
NEWINC |
Company registration
filed on: 3rd, June 2014
| incorporation
|
Free Download
(7 pages)
|