SUBLIME STUDIOS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/01/185 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

04/11/154 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

06/06/156 June 2015 REGISTERED OFFICE CHANGED ON 06/06/2015 FROM
55A GEORGE STREET GEORGE STREET
HASTINGS
EAST SUSSEX
TN34 3EE

View Document

02/03/152 March 2015 COMPANY NAME CHANGED GOODWEAR LIMITED
CERTIFICATE ISSUED ON 02/03/15

View Document

13/11/1413 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM
FLAT 5 10
CORNWALLIS STREET
HASTINGS
EAST SUSSEX
TN34 1ST

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

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

View Accounts

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
10A CORNWALLIS GARDENS
HASTINGS
EAST SUSSEX
TN34 1LP
ENGLAND

View Document

28/10/1328 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH FELLOWS

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH FELLOWS

View Document

22/12/1222 December 2012 DIRECTOR APPOINTED MS DEBORAH JANE FELLOWS

View Document

22/12/1222 December 2012 REGISTERED OFFICE CHANGED ON 22/12/2012 FROM
FLAT 1 64
CHURCH ROAD
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN37 6EE
ENGLAND

View Document

17/10/1217 October 2012 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