(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th August 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 25th August 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th August 2023 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st July 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th July 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kz architectural design LTD.certificate issued on 24/06/23
filed on: 24th, June 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th August 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 1st August 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th September 2020
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th August 2020. New Address: 46 Willrose Crescent London SE2 0LG. Previous address: Flat 1 5 Dollis Road London N3 1RB England
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(4 pages)
|
(TM02) 13th March 2020 - the day secretary's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 26th February 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 26th February 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th July 2018. New Address: Flat 1 5 Dollis Road London N3 1RB. Previous address: 75 Ridgeway Avenue Barnet EN4 8TL England
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 3rd January 2018
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 15th August 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th August 2017: 2.00 GBP
filed on: 18th, August 2017
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 15th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 12th July 2017 - the day secretary's appointment was terminated
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 30th March 2017. New Address: 75 Ridgeway Avenue Barnet EN4 8TL. Previous address: 4 Hillside Mansions Barnet Hill Barnet Hertfordshire EN5 5RH
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th July 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th July 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 29th July 2015. New Address: 4 Hillside Mansions Barnet Hill Barnet Hertfordshire EN5 5RH. Previous address: 4 Barnet Hill Barnet Hertfordshire EN5 5RH England
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th May 2015. New Address: 4 Barnet Hill Barnet Hertfordshire EN5 5RH. Previous address: Flat 5 9a Oakleigh Park North London N20 9AN
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
(CH03) On 15th May 2015 secretary's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th July 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 16th September 2013 director's details were changed
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 16th September 2013 secretary's details were changed
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th July 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st July 2013: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 182 Squires Lane London N3 2QT England on 26th April 2013
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, July 2012
| incorporation
|
Free Download
(8 pages)
|