London
EC1R 3DA
Director Name | Mr Grzegorz Gonciarz |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 20 July 2010(same day as company formation) |
Role | IT Consultant |
Country of Residence | Germany |
Correspondence Address | Better Space 127 Farringdon Road London EC1R 3DA |
Director Name | Mr Vamory Traore |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 July 2010(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Better Space 127 Farringdon Road London EC1R 3DA |
Director Name | Mr Krzysztof Gunciarz |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 12 January 2019(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Better Space 127 Farringdon Road London EC1R 3DA |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | batharchitecture.com |
---|
Registered Address | Better Space 127 Farringdon Road London EC1R 3DA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £0.3 | Grzegorz Gonciarz 33.00% Ordinary |
---|---|
1 at £0.3 | Jorge Alves 33.00% Ordinary |
1 at £0.3 | Vamory Traore 33.00% Ordinary |
- | OTHER 1.00% - |
Year | 2014 |
---|---|
Net Worth | £19,194 |
Cash | £30,381 |
Current Liabilities | £175,486 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
2 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
29 November 2022 | Registered office address changed from The Hub Islington 27 Dingley Place London EC1V 8BR England to Better Space 127 Farringdon Road London EC1R 3DA on 29 November 2022 (1 page) |
24 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
2 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
15 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
7 November 2019 | Amended micro company accounts made up to 31 July 2018 (4 pages) |
27 September 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 January 2019 | Appointment of Mr Krzysztof Gunciarz as a director on 12 January 2019 (2 pages) |
24 September 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
6 August 2018 | Amended micro company accounts made up to 31 July 2017 (4 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 June 2017 | Registered office address changed from Impact Hub Islington 27 Dingley Place London EC1V 8BR England to The Hub Islington 27 Dingley Place London EC1V 8BR on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from Impact Hub Islington 27 Dingley Place London EC1V 8BR England to The Hub Islington 27 Dingley Place London EC1V 8BR on 28 June 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
31 January 2017 | Registered office address changed from Impact Hub Islington 5 Torrens Street 4th Floor London EC1V 1NQ to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from Impact Hub Islington 5 Torrens Street 4th Floor London EC1V 1NQ to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 31 January 2017 (1 page) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 December 2013 | Company name changed the web a-team LIMITED\certificate issued on 05/12/13
|
5 December 2013 | Company name changed the web a-team LIMITED\certificate issued on 05/12/13
|
14 November 2013 | Registered office address changed from Flat 44 133 Axminster Road London N7 6FR United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from Flat 44 133 Axminster Road London N7 6FR United Kingdom on 14 November 2013 (1 page) |
28 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
21 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
16 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Amended accounts made up to 31 July 2011 (8 pages) |
20 April 2012 | Amended accounts made up to 31 July 2011 (8 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 April 2012 | Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB United Kingdom on 4 April 2012 (1 page) |
31 December 2011 | Statement of capital following an allotment of shares on 20 July 2010
|
31 December 2011 | Statement of capital following an allotment of shares on 20 July 2010
|
5 August 2011 | Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX England on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX England on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX England on 5 August 2011 (1 page) |
24 July 2010 | Appointment of Mr Grzegorz Gonciarz as a director (2 pages) |
24 July 2010 | Appointment of Mr Vamory Traore as a director (2 pages) |
24 July 2010 | Appointment of Mr Jorge Manuel Alves as a director (2 pages) |
24 July 2010 | Appointment of Mr Jorge Manuel Alves as a director (2 pages) |
24 July 2010 | Appointment of Mr Vamory Traore as a director (2 pages) |
24 July 2010 | Appointment of Mr Grzegorz Gonciarz as a director (2 pages) |
20 July 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
20 July 2010 | Incorporation (21 pages) |
20 July 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
20 July 2010 | Incorporation (21 pages) |