(PSC04) Change to a person with significant control 18th January 2024
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th January 2024 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th January 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 40 Snowsfields London SE1 3SU on 26th January 2024 to 89 Boundary Road London NW8 0RG
filed on: 26th, January 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 18th January 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th January 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th January 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 18th January 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th May 2021
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th May 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th May 2019
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th May 2018
filed on: 13th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 14th May 2017 director's details were changed
filed on: 14th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th May 2017
filed on: 14th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 31st December 2016
filed on: 15th, January 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2016
filed on: 29th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th May 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 7th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 30th September 2015 from 30th April 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2015
filed on: 7th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2014
filed on: 1st, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th April 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 8th May 2013 director's details were changed
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th May 2013 director's details were changed
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, May 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aquarium architecture london LIMITEDcertificate issued on 22/05/12
filed on: 22nd, May 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 11th May 2012
change of name
|
|
(NEWINC) Incorporation
filed on: 8th, May 2012
| incorporation
|
Free Download
(22 pages)
|