CS01 |
Confirmation statement with no updates Monday 27th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 29th November 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Build 3 North Business Park Oakleigh Rd South London N11 1GN. Change occurred on Tuesday 13th September 2022. Company's previous address: Suite 118, the Brentano Suite, Solar House 915 High Road London N12 8QJ England.
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 29th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 118, the Brentano Suite, Solar House 915 High Road London N12 8QJ. Change occurred on Tuesday 26th October 2021. Company's previous address: 1 College Yard, 56 Winchester Avenue London NW6 7UA England.
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 14th October 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th December 2020
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 8 5 the Avenue London NW6 7YG. Change occurred on Wednesday 16th December 2020. Company's previous address: Suite 35 Beaufort Court Admirals Way London Uk E14 9XL.
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 15th December 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 College Yard, 56 Winchester Avenue London NW6 7UA. Change occurred on Wednesday 16th December 2020. Company's previous address: Flat 8 5 the Avenue London NW6 7YG England.
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Saturday 30th November 2019
filed on: 22nd, April 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 4th September 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 21st February 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 21st February 2019 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 12th July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed planning-design-practice LTDcertificate issued on 20/04/18
filed on: 20th, April 2018
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd July 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 22nd March 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 17th December 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Friday 31st July 2015 (was Monday 30th November 2015).
filed on: 11th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd July 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd July 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd July 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Tuesday 30th July 2013
capital
|
|
NEWINC |
Company registration
filed on: 23rd, July 2012
| incorporation
|
Free Download
(20 pages)
|