THE A PROJECT

Company Documents

DateDescription
12/05/2512 May 2025 Change of details for Ansley Nugent as a person with significant control on 2025-05-09

View Document

12/05/2512 May 2025 Notification of Lisa Jayne Foster as a person with significant control on 2025-05-09

View Document

21/04/2521 April 2025 Registered office address changed from 18 Soho Square Soho Square London W1D 3QL England to 25 North Row London W1K 6DJ on 2025-04-21

View Document

12/02/2512 February 2025 Appointment of Ms Lisa Jayne Foster as a director on 2025-02-10

View Document

12/02/2512 February 2025 Termination of appointment of Lisa Jayne Foster as a secretary on 2025-02-10

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/11/2311 November 2023 Change of details for Ansley Nugent as a person with significant control on 2023-11-06

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/06/2317 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

08/06/238 June 2023 Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to 18 Soho Square Soho Square London W1D 3QL on 2023-06-08

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/09/2128 September 2021 Appointment of Miss Lisa Jayne Foster as a secretary on 2021-09-14

View Document

28/09/2128 September 2021 Termination of appointment of Kate Buranska as a secretary on 2021-09-13

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

02/06/212 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/11/2011 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM GARDEN STUDIOS 71-75 SHELTON STREET SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 48 CHARLOTTE STREET LONDON W1T 2NS

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/08/1629 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

02/03/162 March 2016 16/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/10/1524 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 16/02/15 NO MEMBER LIST

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/06/146 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANSLEY CLIVE NUGENT / 18/04/2013

View Document

27/02/1427 February 2014 16/02/14 NO MEMBER LIST

View Document

05/10/135 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 16/02/13 NO MEMBER LIST

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / KATE BURANSKA / 14/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/05/1215 May 2012 16/02/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM, 1A KENILWORTH AVENUE, WALTHAMSTOW, LONDON, E17 4PD

View Document

26/04/1126 April 2011 16/02/11 NO MEMBER LIST

View Document

25/04/1125 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANSLEY CLIVE NUGENT / 22/04/2011

View Document

14/03/1114 March 2011 16/02/10

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/02/0916 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company