(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 1st, July 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 30th, June 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 27th, June 2022
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 9th Aug 2019
filed on: 9th, August 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3 Winchester Place North Street Poole Dorset BH15 1NX on Wed, 14th Dec 2016 to Second Floor, 14 High Street Poole Dorset BH15 1BP
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Nov 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Nov 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Dec 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Nov 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 23rd Dec 2013. Old Address: C/O Edwards Covell Architects Po Box High Stree Grand Parade High Street Poole Dorset BH15 1AD United Kingdom
filed on: 23rd, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 22nd Nov 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 26th Oct 2012. Old Address: C/O Ashton Hart David Lee Sterling House Suite F2 Langston Road Loughton Essex IG10 3FA England
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 3rd, August 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 3rd Aug 2012. Old Address: 1 Grand Parade, High Street Poole Dorset BH15 1AD United Kingdom
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Nov 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Nov 2011
filed on: 30th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) On Mon, 11th Jul 2011 new director was appointed.
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 3rd Feb 2011: 2.00 GBP
filed on: 3rd, February 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 3rd Feb 2011 new director was appointed.
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Nov 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 14th Dec 2010. Old Address: C/O Eca Ltd C/O Matrix Partnership 1 Grand Parade High Street Poole Dorset BH15 1AD United Kingdom
filed on: 14th, December 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 2nd Jul 2010. Old Address: Edwardscovell Archiects Ltd 5 Maidstone Mews 72/76 Borough High Street London SE1 1GN
filed on: 2nd, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 11th Dec 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Nov 2009
filed on: 11th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 25th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 14th Jul 2009 with complete member list
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 12th, March 2009
| accounts
|
Free Download
(3 pages)
|
(288b) On Thu, 5th Mar 2009 Appointment terminated secretary
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/02/2009 from 1 berkeley street london W1J 8DJ
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/07/2008 from portmill house portmill lane hitchin herts SG5 1DJ
filed on: 10th, July 2008
| address
|
Free Download
(1 page)
|
(288b) On Thu, 19th Jun 2008 Appointment terminate, director
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 19th Jun 2008 Appointment terminated director
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 23rd May 2008 Appointment terminated secretary
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 23rd May 2008 Secretary appointed
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 20th Nov 2007 with complete member list
filed on: 20th, November 2007
| annual return
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Tue, 20th Nov 2007 with complete member list
filed on: 20th, November 2007
| annual return
|
Free Download
(6 pages)
|
(288b) On Fri, 2nd Nov 2007 Director resigned
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 2nd Nov 2007 Director resigned
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 30th Oct 2007 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 30th Oct 2007 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 9th Oct 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 9th Oct 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 26th, September 2007
| incorporation
|
Free Download
(16 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 26th, September 2007
| incorporation
|
Free Download
(16 pages)
|
(CERTNM) Company name changed yellowscreen LIMITEDcertificate issued on 20/09/07
filed on: 20th, September 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed yellowscreen LIMITEDcertificate issued on 20/09/07
filed on: 20th, September 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/08/07 from: 2ND floor berkeley square house berkeley square london W1J 6BD
filed on: 14th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/08/07 from: 2ND floor berkeley square house berkeley square london W1J 6BD
filed on: 14th, August 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2006
| incorporation
|
Free Download
(19 pages)
|