HOBS STUDIO LIMITED

08322209
LOWER GROUND FLOOR 3 TEMPLE LANE LIVERPOOL ENGLAND L2 5BA

Documents

Documents
Date Category Description Pages
09 Feb 2024 officers Termination of appointment of director (David Gordon) 1 Buy now
23 Jan 2024 officers Change of particulars for director (David Gordon) 2 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2023 accounts Annual Accounts 5 Buy now
27 Jul 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 7 Buy now
24 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 accounts Annual Accounts 14 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2020 mortgage Registration of a charge 24 Buy now
01 Sep 2020 officers Termination of appointment of secretary (Steven Hill) 1 Buy now
19 Aug 2020 mortgage Registration of a charge 41 Buy now
19 Aug 2020 mortgage Registration of a charge 41 Buy now
19 Aug 2020 mortgage Registration of a charge 41 Buy now
19 Aug 2020 mortgage Registration of a charge 41 Buy now
19 Aug 2020 mortgage Registration of a charge 41 Buy now
19 Aug 2020 mortgage Registration of a charge 41 Buy now
19 Aug 2020 mortgage Registration of a charge 41 Buy now
12 Aug 2020 officers Termination of appointment of director (Steven Philip Hill) 1 Buy now
12 Aug 2020 officers Appointment of director (Mr Craig Godfrey Horwood) 2 Buy now
12 Aug 2020 officers Appointment of director (Mr Simon David Austin) 2 Buy now
06 Aug 2020 mortgage Registration of a charge 40 Buy now
04 Aug 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Jan 2020 accounts Annual Accounts 16 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 officers Change of particulars for secretary (Steven Walsh-Hill) 1 Buy now
13 May 2019 officers Change of particulars for director (Mr Steven Philip Walsh-Hill) 2 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 accounts Annual Accounts 7 Buy now
28 Jun 2018 resolution Resolution 3 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2017 accounts Annual Accounts 7 Buy now
02 Nov 2017 officers Termination of appointment of director (Kieran John O'brien) 2 Buy now
09 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2017 accounts Annual Accounts 7 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2015 annual-return Annual Return 6 Buy now
17 Oct 2015 accounts Annual Accounts 11 Buy now
23 Jan 2015 annual-return Annual Return 6 Buy now
16 Sep 2014 accounts Annual Accounts 15 Buy now
30 Dec 2013 annual-return Annual Return 6 Buy now
30 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2013 officers Termination of appointment of director (Mohamed Isap) 2 Buy now
31 Jan 2013 officers Appointment of director (Kieran John O'brien) 3 Buy now
24 Jan 2013 officers Appointment of secretary (Steven Walsh-Hill) 3 Buy now
24 Jan 2013 officers Appointment of director (David Gordon) 3 Buy now
24 Jan 2013 officers Appointment of director (Steven Walsh-Hill) 3 Buy now
24 Jan 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
22 Jan 2013 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jan 2013 change-of-name Change Of Name Notice 2 Buy now
07 Dec 2012 incorporation Incorporation Company 53 Buy now