(AA) Micro company accounts made up to 31st March 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th June 2019. New Address: 193 Fleet Street London EC4A 2AH. Previous address: 25 Hatton Garden London EC1N 8BQ
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th November 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th November 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH03) On 28th April 2014 secretary's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 28th April 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd July 2014. New Address: 25 Hatton Garden London EC1N 8BQ. Previous address: 57-60 Charlotte Road London EC2A 3QT
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On 28th April 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th November 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th November 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On 24th October 2012 secretary's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 24th October 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th October 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, October 2012
| change of name
|
Free Download
(1 page)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 24th, October 2012
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed s cullinan and buck architects LTDcertificate issued on 24/10/12
filed on: 24th, October 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 17th October 2012
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 17th February 2012
filed on: 5th, March 2012
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, March 2012
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th November 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th November 2010 with full list of members
filed on: 10th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 28th, June 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 26th November 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th November 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th November 2009 with full list of members
filed on: 27th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 14th, September 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On 8th September 2009 Appointment terminated director
filed on: 8th, September 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed sall cullinan and buck architects LTDcertificate issued on 23/06/09
filed on: 18th, June 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to 26th January 2009 with shareholders record
filed on: 26th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 11th, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 22nd January 2008 with shareholders record
filed on: 22nd, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 22nd January 2008 with shareholders record
filed on: 22nd, January 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2007
filed on: 17th, September 2007
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2007
filed on: 17th, September 2007
| accounts
|
Free Download
(11 pages)
|
(287) Registered office changed on 17/05/07 from: springbok works bradbury mews london N16 8JW
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/05/07 from: springbok works bradbury mews london N16 8JW
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return up to 23rd February 2007 with shareholders record
filed on: 23rd, February 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 23rd February 2007 with shareholders record
filed on: 23rd, February 2007
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/03/06 to 31/03/07
filed on: 7th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/06 to 31/03/07
filed on: 7th, January 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 8th September 2006 New director appointed
filed on: 8th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 8th September 2006 New director appointed
filed on: 8th, September 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on 29th November 2005. Value of each share 1 £, total number of shares: 3.
filed on: 5th, January 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on 29th November 2005. Value of each share 1 £, total number of shares: 3.
filed on: 5th, January 2006
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/11/06 to 31/03/06
filed on: 5th, January 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/06 to 31/03/06
filed on: 5th, January 2006
| accounts
|
Free Download
(1 page)
|
(288a) On 5th January 2006 New secretary appointed;new director appointed
filed on: 5th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 5th January 2006 New director appointed
filed on: 5th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 5th January 2006 New secretary appointed;new director appointed
filed on: 5th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 5th January 2006 New director appointed
filed on: 5th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 23rd November 2005 Secretary resigned
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On 23rd November 2005 Secretary resigned
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On 23rd November 2005 Director resigned
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On 23rd November 2005 Director resigned
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, November 2005
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 16th, November 2005
| incorporation
|
Free Download
(11 pages)
|