ALCHEMY STUDIO LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/11/1929 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

12/11/1812 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LIONEL JONES / 03/04/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

05/01/175 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

17/11/1517 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/10/1430 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

13/12/1313 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

25/09/1025 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

22/12/0922 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 COMPANY NAME CHANGED A2D STUDIO LIMITED CERTIFICATE ISSUED ON 26/05/00

View Document

18/05/0018 May 2000 COMPANY NAME CHANGED GREENACRE-STUDIO LIMITED CERTIFICATE ISSUED ON 19/05/00

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 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