CH01 |
On April 26, 2024 director's details were changed
filed on: 29th, April 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on September 27, 2022
filed on: 29th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On September 27, 2022 new director was appointed.
filed on: 29th, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 26 Dublin Street Edinburgh EH3 6NN. Change occurred on February 1, 2022. Company's previous address: Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG United Kingdom.
filed on: 1st, February 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 6th, October 2021
|
accounts |
Free Download
(30 pages)
|
CH01 |
On April 9, 2021 director's details were changed
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 18, 2021
filed on: 18th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On January 18, 2021 new director was appointed.
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 3rd, November 2020
|
accounts |
Free Download
(27 pages)
|
AP04 |
Appointment (date: April 30, 2020) of a secretary
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 30, 2020
filed on: 30th, April 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On January 27, 2020 director's details were changed
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 21st, August 2019
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 1st, August 2018
|
accounts |
Free Download
(23 pages)
|
CH01 |
On June 27, 2018 director's details were changed
filed on: 29th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 10, 2017 director's details were changed
filed on: 1st, December 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on November 6, 2017
filed on: 10th, November 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On October 11, 2017 director's details were changed
filed on: 11th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on August 10, 2017
filed on: 10th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On August 10, 2017 new director was appointed.
filed on: 10th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG. Change occurred on April 12, 2017. Company's previous address: 90a George Street Edinburgh EH2 3DF Scotland.
filed on: 12th, April 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2016
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On October 28, 2016 new director was appointed.
filed on: 3rd, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(31 pages)
|
CH01 |
On July 1, 2016 director's details were changed
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 17th, May 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On July 22, 2015 director's details were changed
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 8, 2015 new director was appointed.
filed on: 2nd, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 8, 2015
filed on: 2nd, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 1st, September 2015
|
accounts |
Free Download
(34 pages)
|
TM02 |
Termination of appointment as a secretary on July 22, 2015
filed on: 30th, July 2015
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: July 22, 2015) of a secretary
filed on: 30th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 90a George Street Edinburgh EH2 3DF. Change occurred on July 22, 2015. Company's previous address: 27 Lauriston Street Edinburgh EH3 9DQ.
filed on: 22nd, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 5th, May 2015
|
annual return |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2013
filed on: 21st, August 2014
|
accounts |
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 21st, July 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 29th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 29, 2014: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed arc ventures (uk) LIMITEDcertificate issued on 04/03/14
filed on: 4th, March 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 4, 2014
filed on: 4th, March 2014
|
resolution |
Free Download
(1 page)
|
AP01 |
On January 24, 2014 new director was appointed.
filed on: 24th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 24, 2014
filed on: 24th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On January 24, 2014 new director was appointed.
filed on: 24th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 2nd, August 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2013
filed on: 1st, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 18th, September 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2012
filed on: 15th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 20th, July 2011
|
accounts |
Free Download
(10 pages)
|
CH01 |
On May 3, 2011 director's details were changed
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on May 3, 2011
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2011
filed on: 4th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 2nd, July 2010
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on April 29, 2010
filed on: 29th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2010
filed on: 29th, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 4th, November 2009
|
accounts |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 2nd, July 2009
|
accounts |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 13th, May 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to May 13, 2009 - Annual return with full member list
filed on: 13th, May 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On March 31, 2009 Secretary appointed
filed on: 31st, March 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 31/03/2009 from c/o first scottish st davids house st davids drive, dalgety bay fife KY11 9NB uk
filed on: 31st, March 2009
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 14th, November 2008
|
resolution |
Free Download
(11 pages)
|
288b |
On June 27, 2008 Appointment terminated director
filed on: 27th, June 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2008
|
incorporation |
Free Download
(17 pages)
|