(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Office Suite 3 Shrieves Walk Stratford upon Avon CV37 6GJ. Change occurred on February 19, 2024. Company's previous address: C/O the Accounting Crew Office Suite 3, Shrieves Walk Stratford-upon-Avon CV37 6GJ England.
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O the Accounting Crew Office Suite 3, Shrieves Walk Stratford-upon-Avon CV37 6GJ. Change occurred on November 17, 2022. Company's previous address: 5 Ferrymans Quay William Morris Way London SW6 2UT England.
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Ferrymans Quay William Morris Way London SW6 2UT. Change occurred on May 25, 2021. Company's previous address: 83 Park Mansions Knightsbridge London SW1X 7QU.
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
|
(AA) Micro company financial statements for the year ending on June 30, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AP04) Appointment (date: November 1, 2015) of a secretary
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 83 Park Mansions Knightsbridge London SW1X 7QU. Change occurred on January 19, 2015. Company's previous address: 41 Chalton Street London NW1 1JD.
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 11, 2014: 100.00 GBP
capital
|
|
(AD01) New registered office address 41 Chalton Street London NW1 1JD. Change occurred on September 9, 2014. Company's previous address: Studio C8-9 the Depot 2 Michael Road London SW6 2AD.
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2014
filed on: 21st, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 29th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 21, 2013. Old Address: 1 Butchers Mews Hemmen Lane Hayes Middlesex UB3 2JZ United Kingdom
filed on: 21st, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2013
filed on: 21st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On July 1, 2011 secretary's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2011 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 2nd, September 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 29, 2011. Old Address: C/O Basement 62 Great Titchfield Street London W1W 7QQ United Kingdom
filed on: 29th, August 2011
| address
|
Free Download
(1 page)
|
(CH03) On June 20, 2011 secretary's details were changed
filed on: 29th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On June 20, 2011 director's details were changed
filed on: 29th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2011
filed on: 29th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 27th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 28, 2010. Old Address: 1 Butchers Mews Hayes Middlesex UB3 2JZ United Kingdom
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 28th, February 2010
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 14/08/2009 from 35 ballards lane london N3 1XW
filed on: 14th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to August 11, 2009 - Annual return with full member list
filed on: 11th, August 2009
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 8th, December 2008
| incorporation
|
Free Download
(17 pages)
|
(CERTNM) Company name changed borgos architecture and design LIMITEDcertificate issued on 27/11/08
filed on: 27th, November 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 29th, September 2008
| accounts
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 15, 2008 - Annual return with full member list
filed on: 15th, July 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on October 23, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on October 23, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, November 2007
| capital
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2007
filed on: 11th, July 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2007
filed on: 11th, July 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 02/07/07 from: 4 heathfield terrace london W4 4JE
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/07/07 from: 4 heathfield terrace london W4 4JE
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to June 28, 2007 - Annual return with full member list
filed on: 28th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 28, 2007 - Annual return with full member list
filed on: 28th, June 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/09/06 from: 16 clabon mews london SW1X 0EJ
filed on: 13th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/09/06 from: 16 clabon mews london SW1X 0EJ
filed on: 13th, September 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2006
| incorporation
|
Free Download
(13 pages)
|