AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 86-90 Paul Street London EC2A 4NE to 167-169 Great Portland Street 5th Floor London W1W 5PF on May 23, 2023
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 31, 2021
filed on: 31st, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates March 14, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control March 27, 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 27, 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 14, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 14, 2018: 2.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On March 14, 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 14, 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 2, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 26, 2016 director's details were changed
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 7, 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 7, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 6th, February 2015
| accounts
|
|
AR01 |
Annual return made up to May 8, 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 24, 2014: 1.00 GBP
capital
|
|
AP01 |
On May 28, 2014 new director was appointed.
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 7, 2014. Old Address: Salisbury House Salisbury Villas Station Road Cambridge CB1 2LA United Kingdom
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed kokkugia LTDcertificate issued on 27/11/13
filed on: 27th, November 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: November 27, 2013
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 9, 2013. Old Address: C/O Pem Salisbury House Salisbury Villas Station Road Cambridge CB1 2LA United Kingdom
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed robert stuart-smith architecture LTDcertificate issued on 09/07/13
filed on: 9th, July 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On July 9, 2013 new director was appointed.
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|