TM01 |
Director appointment termination date: 2023-10-10
filed on: 17th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Medium company accounts made up to 2022-12-31
filed on: 12th, October 2023
|
accounts |
Free Download
|
AD04 |
Location of company register(s) has been changed to Scale Space Imperial College, White City Campus 58 Wood Lane London W12 7RZ at an unknown date
filed on: 20th, July 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-05-19
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-05-19
filed on: 5th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-05-19
filed on: 5th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-05-19
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-05-19
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed bc arch LIMITEDcertificate issued on 14/11/22
filed on: 14th, November 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Full accounts data made up to 2021-12-31
filed on: 13th, October 2022
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: 2022-07-29
filed on: 20th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-26
filed on: 20th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-04-30
filed on: 2nd, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-03-31
filed on: 2nd, June 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021-01-08 director's details were changed
filed on: 31st, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-07-30
filed on: 13th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 28th, July 2021
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: 2021-03-31
filed on: 15th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-31
filed on: 15th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-31
filed on: 15th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6th Floor Translation & I Hub Building Imperial College, White City Campus 80 Wood Lane London W12 0BZ United Kingdom to Scale Space Imperial College, White City Campus 58 Wood Lane London W12 7RZ on 2020-09-02
filed on: 2nd, September 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 1st, September 2020
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2020-03-01
filed on: 30th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-01
filed on: 30th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-12
filed on: 4th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-13
filed on: 4th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-11-30
filed on: 4th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-02-25
filed on: 28th, August 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019-07-20 director's details were changed
filed on: 28th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-25
filed on: 28th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-03
filed on: 1st, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 21st, March 2019
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 19th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 9th, January 2019
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from One Hammersmith Broadway London W6 9DL United Kingdom to 6th Floor Translation & I Hub Building Imperial College, White City Campus 80 Wood Lane London W12 0BZ on 2018-04-24
filed on: 24th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-23
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN at an unknown date
filed on: 25th, August 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 20th, April 2017
|
resolution |
Free Download
(38 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 13th, April 2017
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 12th, December 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Second Floor 26-28 Hammersmith Grove London W6 7AW to One Hammersmith Broadway London W6 9DL on 2016-08-30
filed on: 30th, August 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-12-31
filed on: 24th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-20 with full list of members
filed on: 30th, July 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 27th, July 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Hammersmith Broadway London W6 9DL to Second Floor 26-28 Hammersmith Grove London W6 7AW on 2014-10-31
filed on: 31st, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-07-20 with full list of members
filed on: 7th, August 2014
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 2013-12-06 director's details were changed
filed on: 6th, August 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 3rd, January 2014
|
accounts |
Free Download
(5 pages)
|
AD02 |
Register inspection address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN at an unknown date
filed on: 14th, August 2013
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-07-20 with full list of members
filed on: 12th, August 2013
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2013-07-31 to 2013-03-31
filed on: 28th, March 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-20
filed on: 20th, February 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-02-20
filed on: 20th, February 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-02-20
filed on: 20th, February 2013
|
officers |
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 11th, September 2012
|
address |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 11th, September 2012
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-07-20: 1.00 GBP
filed on: 11th, September 2012
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 20th, July 2012
|
incorporation |
Free Download
(43 pages)
|