RAD SHEEP STUDIOS LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2426 August 2024 Annual accounts for year ending 26 Aug 2024

View Accounts

02/07/242 July 2024 Accounts for a dormant company made up to 2023-08-31

View Document

11/10/2311 October 2023 Director's details changed for Mr Rowan Anthony Dalton on 2023-09-29

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

11/10/2311 October 2023 Registered office address changed from The Plough Station Road Swineshead Boston PE20 3PS England to 6 Griffiths Court Bowburn Durham DH6 5FD on 2023-10-11

View Document

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

View Accounts

28/09/2228 September 2022 Change of details for Mr Rowan Anthony Dalton as a person with significant control on 2022-09-22

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-08-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

28/09/2228 September 2022 Registered office address changed from Flash Farm Averham Newark Nottinghamshire NG23 5RR United Kingdom to The Plough Station Road Swineshead Boston PE20 3PS on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mr Rowan Anthony Dalton as a person with significant control on 2021-10-22

View Document

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

View Accounts

10/10/2110 October 2021 Accounts for a dormant company made up to 2021-08-31

View Document

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

View Accounts

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

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

View Accounts

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWAN ANTHONY DALTON

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR AARON TAYLOR

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/08/2020

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

09/05/209 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER CHAPMAN

View Document

01/09/181 September 2018 DIRECTOR APPOINTED MR OLIVER GEORGE CHAPMAN

View Document

01/09/181 September 2018 DIRECTOR APPOINTED MR AARON CURTIS TAYLOR

View Document

28/08/1828 August 2018 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