CSKX STUDIOS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Secretary's details changed for Mr Leo Smith on 2025-06-13

View Document

05/05/255 May 2025 Micro company accounts made up to 2024-08-31

View Document

24/09/2424 September 2024 Director's details changed for Ms Tania Inowlocki on 2024-09-24

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/04/2415 April 2024 Micro company accounts made up to 2023-08-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-08-31

View Document

28/01/2228 January 2022 Termination of appointment of Bettina Elisabeth Schmid as a director on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Paul Frederick Andre Shearsmith as a director on 2022-01-28

View Document

28/01/2228 January 2022 Director's details changed for Paul Frederick Andre Shearsmith on 2022-01-28

View Document

28/01/2228 January 2022 Director's details changed for Bettina Elisabeth Schmid on 2022-01-28

View Document

30/12/2130 December 2021 Director's details changed for Craig Sheppard on 2021-12-30

View Document

30/12/2130 December 2021 Appointment of Ms Anna Winstanley as a director on 2021-12-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MS TANIA INOWLOCKI

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/03/186 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 223B BRECKNOCK ROAD LONDON N19 5AA ENGLAND

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 48B FORTESS ROAD LONDON NW5 2HG

View Document

02/05/172 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

04/09/154 September 2015 28/08/15 NO MEMBER LIST

View Document

14/04/1514 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 28/08/14 NO MEMBER LIST

View Document

08/05/148 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

08/09/138 September 2013 28/08/13 NO MEMBER LIST

View Document

01/05/131 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 28/08/12 NO MEMBER LIST

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SHEPPARD / 01/05/2012

View Document

30/04/1230 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

10/09/1110 September 2011 28/08/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 28/08/10 NO MEMBER LIST

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTINA ELISABETH SCHMID / 28/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SHEPPARD / 28/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK ANDRE SHEARSMITH / 28/08/2010

View Document

18/08/1018 August 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/09

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 ANNUAL RETURN MADE UP TO 28/08/09

View Document

08/06/098 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 ANNUAL RETURN MADE UP TO 28/08/08

View Document

24/06/0824 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 ANNUAL RETURN MADE UP TO 28/08/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 ANNUAL RETURN MADE UP TO 28/08/06

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 ANNUAL RETURN MADE UP TO 28/08/05

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/046 September 2004 ANNUAL RETURN MADE UP TO 28/08/04

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/09/0316 September 2003 ANNUAL RETURN MADE UP TO 28/08/03

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/11/0222 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 21 LADY MARGARET ROAD LONDON NW5 2NG

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 ANNUAL RETURN MADE UP TO 28/08/02

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 ANNUAL RETURN MADE UP TO 28/08/01

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: NO. ZERO GOODSWAY LONDON NW1 1UR

View Document

04/09/004 September 2000 ANNUAL RETURN MADE UP TO 28/08/00

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/09/9913 September 1999 ANNUAL RETURN MADE UP TO 28/08/99

View Document

04/07/994 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

16/09/9816 September 1998 ANNUAL RETURN MADE UP TO 28/08/98

View Document

28/08/9728 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company