(AA) Total exemption full company accounts data drawn up to Sun, 27th Nov 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 27th Nov 2021
filed on: 12th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sat, 27th Nov 2021
filed on: 25th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 28th Nov 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 29th Nov 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 29th Jul 2020 - the day director's appointment was terminated
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 29th Nov 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Nov 2019 to Fri, 29th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 31st Jan 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 23rd Apr 2018. New Address: Floor 3, 36-38 Calls Landing the Calls Leeds LS2 7EW. Previous address: 5B Calls Landing 36-38 the Calls Leeds LS2 7EW
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 12th Sep 2014 new director was appointed.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 27th Feb 2015. New Address: 5B Calls Landing 36-38 the Calls Leeds LS2 7EW. Previous address: 2 Brewery Place Brewery Wharf Leeds West Yorks LS10 1NE
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 27th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 31st Jan 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Fri, 28th Feb 2014 new director was appointed.
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 2B architecture LTDcertificate issued on 14/01/14
filed on: 14th, January 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 9th Jan 2014
filed on: 9th, January 2014
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 9th, January 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Wed, 24th Apr 2013 - the day director's appointment was terminated
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 31st Jan 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Wed, 24th Apr 2013 - the day director's appointment was terminated
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 6th Nov 2012. Old Address: Shine Harehills Road Leeds LS8 5HS England
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
(TM01) Wed, 29th Feb 2012 - the day director's appointment was terminated
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 29th Feb 2012 new director was appointed.
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 29th Feb 2012 - the day director's appointment was terminated
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 29th Feb 2012. Old Address: 27 Grove Road Horbury Wakefield West Yorkshire WF4 6AG England
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 29th Feb 2012 new director was appointed.
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 31st Jan 2012 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Fri, 27th Jan 2012 - the day director's appointment was terminated
filed on: 27th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 12th Jan 2012 new director was appointed.
filed on: 12th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 12th Jan 2012 new director was appointed.
filed on: 12th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Wed, 11th Jan 2012 - the day director's appointment was terminated
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 11th Jan 2012 - the day secretary's appointment was terminated
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2011
| incorporation
|
Free Download
(9 pages)
|