STUDIO IN SHADWELL LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewConfirmation statement made on 2025-09-13 with no updates

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Director's details changed for Mrs Charlotte Robinson on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mrs Charlotte Robinson as a person with significant control on 2023-10-25

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-13 with updates

View Document

24/10/2324 October 2023 Notification of Melanie Dean as a person with significant control on 2023-06-27

View Document

12/10/2312 October 2023 Change of details for Mrs Charlotte Robinson as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Director's details changed for Mrs Charlotte Robinson on 2023-10-12

View Document

11/10/2311 October 2023 Director's details changed for Ms Melanie Jayne Dean on 2023-10-10

View Document

11/10/2311 October 2023 Registered office address changed from 635B Roundhay Road Leeds West Yorkshire LS8 4BA England to Suite a4, Skylon Court Coldnose Road Rotherwas Hereford HR2 6JS on 2023-10-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/05/2325 May 2023 Appointment of Miss Melanie Jayne Dean as a director on 2023-05-19

View Document

25/05/2325 May 2023 Termination of appointment of Thomas James Robinson as a director on 2023-05-19

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE PLOWRIGHT / 21/11/2019

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR THOMAS JAMES ROBINSON

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ROBINSON / 21/11/2019

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE PLOWRIGHT / 21/11/2019

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE PLOWRIGHT

View Document

02/10/192 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR JANE SMITH

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MISS CHARLOTTE PLOWRIGHT

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

23/05/1823 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1819 February 2018 COMPANY NAME CHANGED CT MIND & BODY LIMITED CERTIFICATE ISSUED ON 19/02/18

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE THOMPSON

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM C/O JOSEPHS SUITE 2, CHAPEL ALLERTON HOUSE HARROGATE ROAD LEEDS LS7 4NY UNITED KINGDOM

View Document

14/09/1614 September 2016 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