CS01 |
Confirmation statement with no updates 2023-10-18
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 29th, July 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2023-03-08
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 254 Goldhawk Road London W12 9PE to 205 Regent Street London W1B 4HB on 2022-12-29
filed on: 29th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-18
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-10-13 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed smd architects LIMITEDcertificate issued on 12/10/22
filed on: 12th, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 30th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-18
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-18
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2019-12-09 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-18
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-18
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-18
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 9th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-18
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 13th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-10-18 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Newmarket Avenue Northolt UB5 4HA to 254 Goldhawk Road London W12 9PE on 2015-09-21
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Blackwell House Guildhall Yard London EC2V 5AE England to C/O Klarmans St Clements House Clement's Lane London EC4N 7AE at an unknown date
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-18 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-10: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 17th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-10-18 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-19: 1.00 GBP
capital
|
|
AD02 |
Register inspection address has been changed
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed studio m design LIMITEDcertificate issued on 01/08/13
filed on: 1st, August 2013
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-06-14
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013-05-20
filed on: 20th, May 2013
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 20th, May 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, October 2012
| incorporation
|
Free Download
(24 pages)
|