(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 30, 2019
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 30, 2019
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed MS4 architects LIMITEDcertificate issued on 20/05/22
filed on: 20th, May 2022
| change of name
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 20th, May 2022
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 7, 2020
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 30, 2019
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 13, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address The Old Coach House, 83a Victoria Road Farnborough Hampshire GU14 7PP. Change occurred on January 7, 2020. Company's previous address: 37 Dinorben Close Fleet Hampshire GU52 7SL United Kingdom.
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On July 1, 2019 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 37 Dinorben Close Fleet Hampshire GU52 7SL. Change occurred on January 7, 2020. Company's previous address: 37 Dinorben Close Fleet Hampshire GU52 7SL United Kingdom.
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 37 Dinorben Close Fleet Hampshire GU52 7SL. Change occurred on January 7, 2020. Company's previous address: The Old Coach House 83a Victoria Road Farnborough Hampshire GU14 7PP England.
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 24, 2019: 2.00 GBP
filed on: 1st, October 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 14, 2018
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 11, 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2018
| incorporation
|
Free Download
(14 pages)
|