AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, May 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, May 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, May 2023
| incorporation
|
Free Download
(45 pages)
|
AP01 |
On March 1, 2023 new director was appointed.
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On April 30, 2020 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2017 to January 30, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On April 3, 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on July 22, 2016
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 11, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 11, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 2nd, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 11, 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 26, 2014. Old Address: Hutton House Dale Road Sheriff Hutton York YO60 6RZ England
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 20, 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 27th, April 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2012 director's details were changed
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 20, 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 10th, June 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 19, 2011. Old Address: C/O Duncan & Toplis Chartered Accountants 26 Park Road Melton Mowbray Leicestershire LE13 1TT United Kingdom
filed on: 19th, September 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 5, 2011
filed on: 5th, June 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 5, 2011
filed on: 5th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 20, 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 15, 2011 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 30, 2010. Old Address: 22 Park Road Melton Mowbray Leicestershire LE13 1TT
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 20, 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 6th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 3, 2009
filed on: 3rd, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to April 23, 2008
filed on: 23rd, April 2008
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 3rd, March 2008
| incorporation
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 3rd, March 2008
| incorporation
|
Free Download
(7 pages)
|
CERTNM |
Company name changed studioliving LIMITEDcertificate issued on 28/02/08
filed on: 22nd, February 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to July 18, 2007
filed on: 18th, July 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 18, 2007
filed on: 18th, July 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 25th, October 2006
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 25th, October 2006
| accounts
|
Free Download
(4 pages)
|
88(2)R |
Alloted 99 shares on May 1, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 28th, June 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on May 1, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 28th, June 2006
| capital
|
Free Download
(2 pages)
|
363s |
Annual return made up to June 28, 2006
filed on: 28th, June 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to June 28, 2006
filed on: 28th, June 2006
| annual return
|
Free Download
(7 pages)
|
288c |
Director's particulars changed
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/01/06
filed on: 23rd, November 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/01/06
filed on: 23rd, November 2005
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, August 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On June 7, 2005 New secretary appointed;new director appointed
filed on: 7th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 7, 2005 New secretary appointed;new director appointed
filed on: 7th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 7, 2005 New director appointed
filed on: 7th, June 2005
| officers
|
Free Download
(2 pages)
|
288b |
On June 7, 2005 Secretary resigned
filed on: 7th, June 2005
| officers
|
Free Download
(1 page)
|
288a |
On June 7, 2005 New director appointed
filed on: 7th, June 2005
| officers
|
Free Download
(2 pages)
|
288b |
On June 7, 2005 Secretary resigned
filed on: 7th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 7, 2005 Director resigned
filed on: 7th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 7, 2005 Director resigned
filed on: 7th, June 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2005
| incorporation
|
Free Download
(16 pages)
|