(AD01) Address change date: 2023/11/27. New Address: C/O Adp Architecture Limited the Fire Station 150 Waterloo Road London SE1 8SB. Previous address: The Fire Station C/O Adp Architecture Ltd the Fire Station, 150 Waterloo Road London SE1 8SB England
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/10/31
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2023/10/19. New Address: The Fire Station C/O Adp Architecture Ltd the Fire Station, 150 Waterloo Road London SE1 8SB. Previous address: 2a High Street Thames Ditton KT7 0RY England
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 10th, July 2023
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, May 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 13th, May 2023
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/04/21.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/04/21
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/04/21.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2023/04/21
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, March 2023
| incorporation
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, March 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, March 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 27th, January 2023
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/10/31
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/10/31
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(SH01) 150.00 GBP is the capital in company's statement on 2022/06/30
filed on: 21st, July 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 17th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/10/31
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2021/09/21 - the day director's appointment was terminated
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/09/21 - the day director's appointment was terminated
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/09/21 - the day director's appointment was terminated
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 24th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/10/31
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 23rd, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/10/31
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/10/10. New Address: 2a High Street Thames Ditton KT7 0RY. Previous address: Federation House 36/38 Rockingham Rd Kettering Northants NN16 8JS
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/10/31
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/06/23
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/06/23
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/23.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/23.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/31
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/09/21 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/09/21 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/09/21
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/09/21
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/10/31
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2015/09/30
filed on: 29th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/31 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/10/31 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/17
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/01
filed on: 3rd, October 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/10/01.
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/10/01.
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, October 2014
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/10/01
capital
|
|
(TM01) 2014/10/01 - the day director's appointment was terminated
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|