KLA - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-08-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-14 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-05-26 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 delete address TOP FLOOR WEST 1-3 COATE STREET LONDON E2 9AG
2020-07-07 insert address 2A GARNER STREET LONDON ENGLAND E2 9AQ
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-07 update registered_address
2020-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2020 FROM TOP FLOOR WEST 1-3 COATE STREET LONDON E2 9AG
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES
2020-06-06 delete address 3rd Floor West 1-3 Coate Street London E2 9AG
2020-06-06 insert address Blue House 2A Garner Street London E2 9AG
2020-06-06 update primary_contact 3rd Floor West 1-3 Coate Street London E2 9AG => Blue House 2A Garner Street London E2 9AG
2020-03-07 delete person Ben Smith
2020-03-07 delete person Hannah Shaw
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-02 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19
2020-02-20 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-20 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-10 delete person Sam Evans
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-15 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-20 delete source_ip 188.40.89.18
2017-03-20 insert source_ip 139.59.181.81
2017-02-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-08 delete person Emma Buckley
2017-02-08 insert person Sam Evans
2017-01-05 delete index_pages_linkeddomain landscapethejournal.org
2016-11-24 delete projects_pages_linkeddomain rowlandbyass.com
2016-09-29 delete index_pages_linkeddomain openhouselondon.org.uk
2016-09-01 insert index_pages_linkeddomain openhouselondon.org.uk
2016-08-04 delete index_pages_linkeddomain civictrustawards.org.uk
2016-08-04 delete index_pages_linkeddomain hortweek.com
2016-08-04 insert index_pages_linkeddomain landscapethejournal.org
2016-07-07 update returns_last_madeup_date 2015-05-28 => 2016-05-28
2016-07-07 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-06-14 update statutory_documents 28/05/16 FULL LIST
2016-04-20 delete person Rosie Madden
2016-04-20 insert person Hannah Shaw
2016-02-09 delete person Florence Moon
2015-11-26 delete index_pages_linkeddomain architecture.com
2015-11-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-15 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-08 insert index_pages_linkeddomain architecture.com
2015-08-08 update person_description Ben Smith => Ben Smith
2015-08-08 update person_description Rosie Madden => Rosie Madden
2015-07-11 insert index_pages_linkeddomain architectsjournal.co.uk
2015-07-11 insert index_pages_linkeddomain landscapeinstitute.org
2015-07-08 update returns_last_madeup_date 2014-05-28 => 2015-05-28
2015-07-08 update returns_next_due_date 2015-06-25 => 2016-06-25
2015-06-24 update statutory_documents 28/05/15 FULL LIST
2015-05-16 delete index_pages_linkeddomain worldarchitecturenews.com
2015-05-16 update person_description Ben Smith => Ben Smith
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-17 insert index_pages_linkeddomain civictrustawards.org.uk
2015-03-10 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-17 delete index_pages_linkeddomain civictrustawards.org.uk
2015-02-17 insert index_pages_linkeddomain hortweek.com
2015-02-17 insert person Chris Cole
2015-02-17 insert person Emma Buckley
2015-02-17 insert person Rosie Madden
2015-02-17 update person_description Ben Smith => Ben Smith
2015-02-17 update person_description Lynn Kinnear => Lynn Kinnear
2015-01-20 delete fax +44 (0)20 7729 8809
2015-01-20 insert index_pages_linkeddomain worldarchitecturenews.com
2014-12-23 delete person Catherine Purves
2014-12-23 update person_description Ben Smith => Ben Smith
2014-12-23 update person_description Florence Moon => Florence Moon
2014-07-10 insert index_pages_linkeddomain civictrustawards.org.uk
2014-07-07 update returns_last_madeup_date 2013-05-28 => 2014-05-28
2014-07-07 update returns_next_due_date 2014-06-25 => 2015-06-25
2014-06-12 update statutory_documents 28/05/14 FULL LIST
2014-05-28 delete projects_pages_linkeddomain thebrentfordconnection.com
2014-04-21 delete person Leo Hammond
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-03 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-01-17 insert person Leo Hammond
2013-10-30 delete person Tim Wilson
2013-08-01 update returns_last_madeup_date 2012-05-28 => 2013-05-28
2013-08-01 update returns_next_due_date 2013-06-25 => 2014-06-25
2013-07-12 update statutory_documents 28/05/13 FULL LIST
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 71112 - Urban planning and landscape architectural activities
2013-06-21 update returns_last_madeup_date 2011-05-28 => 2012-05-28
2013-06-21 update returns_next_due_date 2012-06-25 => 2013-06-25
2013-03-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-11 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents 28/05/12 FULL LIST
2012-01-24 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11
2011-11-24 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 28/05/11 FULL LIST
2011-02-23 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10
2010-09-29 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents 28/05/10 FULL LIST
2010-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN KINNEAR / 28/05/2010
2009-06-16 update statutory_documents DIRECTOR APPOINTED LYNN KINNEAR
2009-06-06 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM
2009-06-06 update statutory_documents APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM
2009-06-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-06-06 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2009-05-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION