AP01 |
New director appointment on 2024/01/26.
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2024/01/26
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024/01/26
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2024/01/26 - the day director's appointment was terminated
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024/01/26
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2024/01/26 - the day director's appointment was terminated
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/11/03. New Address: 3rd Floor, 10-12 Bourlet Close London W1W 7BR. Previous address: 3rd Floor Bourlet Close London W1W 7BR England
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/02
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/10/31. New Address: 3rd Floor Bourlet Close London W1W 7BR. Previous address: Elder House Brooklands Road Weybridge KT13 0TS England
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 1st, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/15
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed lud group LIMITEDcertificate issued on 24/08/22
filed on: 24th, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/07/26.
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/07/27 - the day director's appointment was terminated
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/26.
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/26
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 17th, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/06/22. New Address: Elder House Brooklands Road Weybridge KT13 0TS. Previous address: 3rd Floor, De Morgan House 57-58 Russell Square London WC1B 4HS England
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/26
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/11/04. New Address: 3rd Floor, De Morgan House 57-58 Russell Square London WC1B 4HS. Previous address: Russell Square 3rd Floor, Suite 31 and 32 58 Russell Square London WC1B 4HS England
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/26.
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/08/26 - the day director's appointment was terminated
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/26
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/08/20. New Address: Russell Square 3rd Floor, Suite 31 and 32 58 Russell Square London WC1B 4HS. Previous address: Ws.V122, Vox Studios 1-45, Durham Street London SE11 5JH England
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/26
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2018/11/01 - the day director's appointment was terminated
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/11/05. New Address: Ws.V122, Vox Studios 1-45, Durham Street London SE11 5JH. Previous address: Ws.V108, Vox Studios 1-45, Durham Street London SE11 5JH England
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/01.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/16. New Address: Ws.V108, Vox Studios 1-45, Durham Street London SE11 5JH. Previous address: Ws.V114 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2017/04/30 to 2017/10/31
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/19. New Address: Ws.V114 Vox Studios 1-45 Durham Street London SE11 5JH. Previous address: L406, the Print Rooms 164- 180 Union Street London SE1 0LH United Kingdom
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/26
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/06/09. New Address: L406, the Print Rooms 164- 180 Union Street London SE1 0LH. Previous address: Omnibus Business Centre 39-41 North Road London N7 9DP
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/03/06
filed on: 6th, March 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/11/26
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/04/05
filed on: 5th, April 2016
| resolution
|
Free Download
(3 pages)
|
CERTNM |
Company name changed lud studios LTDcertificate issued on 04/12/15
filed on: 4th, December 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, December 2015
| change of name
|
Free Download
(2 pages)
|
TM01 |
2015/11/09 - the day director's appointment was terminated
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/09.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/26 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/11/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 25th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/07/29 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/09/08 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/09/10. New Address: Omnibus Business Centre 39-41 North Road London N7 9DP. Previous address: 2 Winkworth Cottages Cephas Street London E1 4JF United Kingdom
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
2014/05/07 - the day director's appointment was terminated
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/05/07 - the day director's appointment was terminated
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, April 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|