FRONT SPACE STUDIO LTD

Company Documents

DateDescription
25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

05/11/185 November 2018 COMPANY NAME CHANGED KNOT COLLECTIVE LTD CERTIFICATE ISSUED ON 05/11/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/12/176 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

24/06/1724 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SINEAD THERESA MURPHY / 16/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 DIRECTOR APPOINTED MISS SINEAD THERESA MURPHY

View Document

16/02/1716 February 2017 COMPANY NAME CHANGED ZUGS LTD CERTIFICATE ISSUED ON 16/02/17

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE WATTS

View Document

21/11/1421 November 2014 SECRETARY APPOINTED MRS CHRISTINE LINDA WATTS

View Document

21/11/1421 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID HANLON / 08/08/2014

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 73 ETHERLEY ROAD LONDON N15 3AT

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/12/132 December 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 COMPANY NAME CHANGED THE MAGIC CARPETS CHILDRENS RUGS LTD CERTIFICATE ISSUED ON 09/10/13

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE WATTS

View Document

16/09/1316 September 2013 COMPANY NAME CHANGED CHUNK LTD CERTIFICATE ISSUED ON 16/09/13

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM GROUND FLOOR 114 WARHAM ROAD LONDON N4 1AU UNITED KINGDOM

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

11/05/1211 May 2012 SECRETARY APPOINTED MRS CHRISTINE LINDA WATTS

View Document

14/10/1114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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