AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(45 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(48 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(47 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(42 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(39 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(40 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 64 New Cavendish Street London W1G 8TB. Previous address: C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom
filed on: 13th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, October 2017
|
resolution |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 1st, December 2016
|
accounts |
Free Download
(30 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS at an unknown date
filed on: 31st, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th February 2016 with full list of members
filed on: 4th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 12th, December 2015
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 11th February 2015 with full list of members
filed on: 25th, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 3rd, December 2014
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 11th February 2014 with full list of members
filed on: 18th, March 2014
|
annual return |
Free Download
(5 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 18th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 12th, December 2013
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 12th June 2013 director's details were changed
filed on: 17th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th February 2013 with full list of members
filed on: 18th, February 2013
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address changed from 1 - 6 Clay Street London W1U 6DA United Kingdom at an unknown date
filed on: 5th, February 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 4th October 2012 director's details were changed
filed on: 9th, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th October 2012 director's details were changed
filed on: 9th, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th October 2012 director's details were changed
filed on: 9th, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th October 2012 director's details were changed
filed on: 5th, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2012
filed on: 21st, August 2012
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 11th February 2012 with full list of members
filed on: 16th, March 2012
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 25th February 2011: 1554760.00 GBP
filed on: 16th, March 2012
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1-6 Clay Street London W1U6DA United Kingdom on 16th September 2011
filed on: 16th, September 2011
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, September 2011
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 16th, September 2011
|
address |
Free Download
(1 page)
|
AA |
Medium company accounts made up to 31st March 2011
filed on: 25th, July 2011
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 11th February 2011 with full list of members
filed on: 23rd, May 2011
|
annual return |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 28th February 2011 to 31st March 2011
filed on: 16th, May 2011
|
accounts |
Free Download
(1 page)
|
TM01 |
16th May 2011 - the day director's appointment was terminated
filed on: 16th, May 2011
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th March 2011: 1554758.00 GBP
filed on: 10th, May 2011
|
capital |
Free Download
(4 pages)
|
CH01 |
On 27th April 2011 director's details were changed
filed on: 6th, May 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, March 2010
|
resolution |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 22nd March 2010: 1000000.00 GBP
filed on: 26th, March 2010
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, March 2010
|
mortgage |
Free Download
(11 pages)
|
CERTNM |
Company name changed morelands architecture LIMITEDcertificate issued on 18/03/10
filed on: 18th, March 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 16th March 2010
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 18th, March 2010
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th February 2010
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24th February 2010
filed on: 24th, February 2010
|
address |
Free Download
(1 page)
|
TM01 |
24th February 2010 - the day director's appointment was terminated
filed on: 24th, February 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th February 2010
filed on: 24th, February 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th February 2010
filed on: 24th, February 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th February 2010
filed on: 24th, February 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
24th February 2010 - the day secretary's appointment was terminated
filed on: 24th, February 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, February 2010
|
incorporation |
Free Download
(37 pages)
|