(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 8, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 8, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 8, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 8, 2020
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 8, 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 26, 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 8, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 5, 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 5, 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sandbrook Water Lane St Agnes Cornwall TR5 0QY to The Thatched Cottage Chapel Porth St Agnes Cornwall TR5 0NR on October 22, 2018
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 8, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 8, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: May 1, 2012
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 8, 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 10, 2015 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Turfrick Wheal Kitty St. Agnes Truro Cornwall TR5 0RW to Sandbrook Water Lane St Agnes Cornwall TR5 0QY on September 11, 2015
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 8, 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 4, 2014: 110.00 GBP
filed on: 28th, April 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 28th, April 2014
| resolution
|
Free Download
(20 pages)
|
(AR01) Annual return made up to November 8, 2013 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from November 30, 2012 to April 30, 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 8, 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On June 13, 2012 new director was appointed.
filed on: 13th, June 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, April 2012
| resolution
|
Free Download
(20 pages)
|
(AP01) On April 12, 2012 new director was appointed.
filed on: 12th, April 2012
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, December 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the architects practice LIMITEDcertificate issued on 22/12/11
filed on: 22nd, December 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on December 16, 2011 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2011
| incorporation
|
Free Download
(18 pages)
|