CS01 |
Confirmation statement with no updates 11th August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 26th December 2020
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th December 2020 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 20th September 2019
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2019 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 18th September 2019. New Address: Court Close Baslow Road Bakewell DE45 1AB. Previous address: 1 Buckingham Road London N1 4DG England
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th September 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th September 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 25th July 2016. New Address: 1 Buckingham Road London N1 4DG. Previous address: 28B Greenwood Road London E8 1AB
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 25th July 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th August 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th August 2015: 1.00 GBP
capital
|
|
CERTNM |
Company name changed mgt studio LIMITEDcertificate issued on 09/07/15
filed on: 9th, July 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th August 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th September 2014: 1.00 GBP
capital
|
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX. Previous address: C/O Rochman Goodmans 29 Barrett Road Fetcham Leatherhead Surrey KT22 9HL United Kingdom
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th September 2014. New Address: 28B Greenwood Road London E8 1AB. Previous address: Flat 16 Academy Apartments 236 Dalston Lane London E8 1LX England
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th August 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th September 2013: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 305 Omega Works 4 Roach Road London E3 2GZ United Kingdom on 28th August 2013
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 28th August 2013 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th August 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th August 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 7th June 2011 director's details were changed
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11a Northwold Road London N16 7HL United Kingdom on 9th June 2011
filed on: 9th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th August 2010 with full list of members
filed on: 23rd, September 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 23rd, September 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, September 2010
| address
|
Free Download
(1 page)
|
MISC |
Amending 288A
filed on: 21st, September 2010
| miscellaneous
|
Free Download
(2 pages)
|
CH01 |
On 17th March 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 236 Dalston Lane Flat 30 Academy Apartments London E8 1LX United Kingdom on 17th March 2010
filed on: 17th, March 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, August 2009
| incorporation
|
Free Download
(10 pages)
|