AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st May 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st May 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 West Street Leighton Buzzard Bedfordshire LU7 1DA to 48-50 Weston Street London SE1 3QJ on Friday 29th March 2019
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Monday 4th June 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 4th June 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 31st May 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st May 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 31st May 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085523730001, created on Tuesday 10th March 2015
filed on: 12th, March 2015
| mortgage
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 3rd July 2014 from 12 Rylands Mews Lake Street Leighton Buzzard Bedfordshire LU7 1SP
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 31st May 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th June 2014
capital
|
|
CERTNM |
Company name changed newground-architects LIMITEDcertificate issued on 10/04/14
filed on: 10th, April 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 7th March 2014
filed on: 7th, March 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 7th, March 2014
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Saturday 31st May 2014.
filed on: 7th, November 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th June 2013.
filed on: 17th, June 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 3rd June 2013
filed on: 17th, June 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 17th June 2013.
filed on: 17th, June 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 31st May 2013
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, May 2013
| incorporation
|
Free Download
(20 pages)
|