OFFSET ARCHITECTURE LLP

Company Documents

DateDescription
06/11/196 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY COLLEY / 30/04/2019

View Document

13/07/1813 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

28/04/1728 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL HAGELL / 01/04/2017

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM LONDON HOUSE 77 HIGH STREET SEVENOAKS KENT TN13 1LD

View Document

08/04/168 April 2016 ANNUAL RETURN MADE UP TO 06/04/16

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/12/1531 December 2015 PREVEXT FROM 31/03/2015 TO 31/05/2015

View Document

09/04/159 April 2015 ANNUAL RETURN MADE UP TO 06/04/15

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 COMPANY NAME CHANGED OFFSET ARCHITECTS LLP CERTIFICATE ISSUED ON 30/05/14

View Document

14/04/1414 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT ANTHONY COLLEY / 20/06/2013

View Document

14/04/1414 April 2014 ANNUAL RETURN MADE UP TO 06/04/14

View Document

14/04/1414 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT ANTHONY COLLEY / 20/06/2013

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 ANNUAL RETURN MADE UP TO 06/04/13

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 ANNUAL RETURN MADE UP TO 06/04/12

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT ANTHONY COLLEY / 23/05/2011

View Document

11/05/1111 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL HAGELL / 05/04/2011

View Document

11/05/1111 May 2011 ANNUAL RETURN MADE UP TO 06/04/11

View Document

11/05/1111 May 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OFFSET ARCHITECTURE LIMITED / 05/04/2011

View Document

11/05/1111 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT THOR RANSON / 05/04/2011

View Document

11/05/1111 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL NICHOLAS GRATTAN / 05/04/2011

View Document

11/05/1111 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT ANTHONY COLLEY / 05/04/2011

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 ANNUAL RETURN MADE UP TO 06/04/10

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

15/06/0915 June 2009 LLP MEMBER APPOINTED OFFSET ARCHITECTURE LIMITED

View Document

11/05/0911 May 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

06/04/096 April 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information