AA |
Total exemption full company accounts data drawn up to March 30, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 27, 2019
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 27, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 1, 2016
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2016
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 27, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 27, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 12, 2015: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 17, 2013. Old Address: Unit F37 Argo House Kilburn Park Road London NW6 5LF United Kingdom
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 27, 2012: 300.00 GBP
filed on: 21st, January 2013
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed homes STUDIO4U LIMITEDcertificate issued on 28/03/12
filed on: 28th, March 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on March 27, 2012 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2012
| incorporation
|
Free Download
(43 pages)
|