(CS01) Confirmation statement with updates March 5, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(5 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 18th, May 2023
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aml architecture LIMITEDcertificate issued on 18/05/23
filed on: 18th, May 2023
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 18th, May 2023
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 160, Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England to Spaces Sutton Point 6 Sutton Plaza Sutton SM1 4FS on February 16, 2023
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 27a High Street Esher KT10 9RL England to Suite 160, Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on June 27, 2022
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 5, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 5, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 5, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 12, 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 5, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU to 27a High Street Esher KT10 9RL on July 6, 2018
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 5, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CH03) On July 1, 2017 secretary's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On July 1, 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 5, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 5, 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On May 17, 2014 secretary's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On May 17, 2014 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 St. John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on December 24, 2014
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on June 6, 2014. Old Address: 282B Rosendale Road London SE24 9DL
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 5, 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 11, 2014: 1000.00 GBP
capital
|
|
(CH01) On November 15, 2013 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 5, 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 5, 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, November 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 5, 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 5, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 5, 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 14, 2009 director's details were changed
filed on: 6th, March 2010
| officers
|
Free Download
(1 page)
|
(CH03) On July 14, 2009 secretary's details were changed
filed on: 6th, March 2010
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/07/2009 from 76B gleneldon road london SW16 2BE
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 22nd, June 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to March 8, 2009
filed on: 8th, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 29/05/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 29th, May 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2008
| incorporation
|
Free Download
(15 pages)
|