(AA) Total exemption full company accounts data drawn up to May 30, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 27, 2024
filed on: 27th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 24, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 30, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary appointment termination on October 1, 2022
filed on: 8th, October 2022
| officers
|
Free Download
(1 page)
|
(AP03) On June 16, 2022 - new secretary appointed
filed on: 25th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 24, 2022
filed on: 25th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 30, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 30, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 24, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 37 Containerville 35 Corbridge Crescent London E2 9EZ United Kingdom to 63B Sandringham Road Dalston London E8 2LR on December 27, 2020
filed on: 27th, December 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096114040005, created on September 23, 2020
filed on: 23rd, September 2020
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 30, 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from May 31, 2019 to May 30, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096114040004, created on October 26, 2018
filed on: 30th, October 2018
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 096114040003, created on October 26, 2018
filed on: 30th, October 2018
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 1, 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O What Architecture Suite 140 372 Old Street London EC1V 9LT England to Unit 37 35 Corbridge Crescent London E2 9EZ on February 1, 2017
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 37 35 Corbridge Crescent London E2 9EZ England to Unit 37 Containerville 35 Corbridge Crescent London E2 9EZ on February 1, 2017
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, January 2017
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O What Architecture Limited 14 Anning Street Shoreditch London EC2A 3HB England to C/O What Architecture Suite 140 372 Old Street London EC1V 9LT on December 13, 2016
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 31, 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O What Architecture Limited 14 Anning Street Shoreditch London England to C/O What Architecture Limited 14 Anning Street Shoreditch London EC2A 3HB on June 1, 2016
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(AP03) On June 1, 2016 - new secretary appointed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from What Architecture 14 Anning Street Shoreditch London EC2A 3LQ United Kingdom to C/O What Architecture Limited 14 Anning Street Shoreditch London on January 15, 2016
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) On January 14, 2016 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096114040001, created on December 14, 2015
filed on: 14th, December 2015
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 096114040002, created on December 14, 2015
filed on: 14th, December 2015
| mortgage
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2015
| incorporation
|
Free Download
(7 pages)
|