AD01 |
Address change date: 2023/09/20. New Address: 10 Pedlars Close Holystone Newcastle upon Tyne NE27 0NY. Previous address: Ascent 4, Farnborough Aerospace Centre, Farnborough GU14 6XN United Kingdom
filed on: 20th, September 2023
|
address |
Free Download
(1 page)
|
TM01 |
2023/09/07 - the day director's appointment was terminated
filed on: 18th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/07.
filed on: 18th, September 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/09/07.
filed on: 18th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/09/07 - the day director's appointment was terminated
filed on: 18th, September 2023
|
officers |
Free Download
(1 page)
|
TM02 |
2023/09/07 - the day secretary's appointment was terminated
filed on: 18th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/07.
filed on: 18th, September 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed aramark gulf LIMITEDcertificate issued on 18/09/23
filed on: 18th, September 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Full accounts for the period ending 2022/09/30
filed on: 2nd, August 2023
|
accounts |
Free Download
(22 pages)
|
TM01 |
2022/12/31 - the day director's appointment was terminated
filed on: 10th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/10/01
filed on: 1st, July 2022
|
accounts |
Free Download
(22 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XN. Previous address: C/O Aramark Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP England
filed on: 10th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/12/13. New Address: Ascent 4, Farnborough Aerospace Centre, Farnborough GU14 6XN. Previous address: Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, Farnborough GU14 6XN United Kingdom
filed on: 13th, December 2021
|
address |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 11th, May 2021
|
auditors |
Free Download
(1 page)
|
CH01 |
On 2021/04/01 director's details were changed
filed on: 8th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/04/01 director's details were changed
filed on: 8th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/10/02
filed on: 24th, March 2021
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on 2021/01/15.
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/01/15 - the day director's appointment was terminated
filed on: 18th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/01/14. New Address: Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, Farnborough GU14 6XN. Previous address: Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW United Kingdom
filed on: 14th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/01/10. New Address: Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW. Previous address: Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW
filed on: 10th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/10/15. New Address: Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW. Previous address: Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom
filed on: 15th, October 2020
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/07. New Address: Ascent 4 Aramark Limited Farnborough Aerospace Centre Farnborough GU14 6XW. Previous address: C/O Aramark Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP
filed on: 7th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/10/07. New Address: Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW. Previous address: Ascent 4 Aramark Limited Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom
filed on: 7th, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/04/23 director's details were changed
filed on: 6th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/09/27
filed on: 3rd, February 2020
|
accounts |
Free Download
|
AA |
Small-sized company accounts made up to 2018/09/28
filed on: 3rd, July 2019
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on 2019/05/31.
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/31.
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/05/31 - the day director's appointment was terminated
filed on: 11th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/05/31 - the day director's appointment was terminated
filed on: 11th, June 2019
|
officers |
Free Download
(1 page)
|
TM02 |
2019/05/01 - the day secretary's appointment was terminated
filed on: 7th, May 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/05/01
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/01.
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/01.
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/01.
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/07/31 - the day director's appointment was terminated
filed on: 3rd, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/07/31 - the day director's appointment was terminated
filed on: 3rd, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/09/29
filed on: 1st, August 2018
|
accounts |
Free Download
(24 pages)
|
TM01 |
2018/06/26 - the day director's appointment was terminated
filed on: 28th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2017/06/30 - the day director's appointment was terminated
filed on: 12th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/06/30 - the day director's appointment was terminated
filed on: 12th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/06/30 - the day director's appointment was terminated
filed on: 12th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/30.
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2016/09/30
filed on: 30th, June 2017
|
accounts |
Free Download
(20 pages)
|
TM01 |
2017/03/31 - the day director's appointment was terminated
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/01.
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/01.
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/01.
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/01.
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/01.
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/01.
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/24 with full list of members
filed on: 27th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/27
|
capital |
|
TM01 |
2016/03/31 - the day director's appointment was terminated
filed on: 6th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/03/31 - the day director's appointment was terminated
filed on: 6th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/09/30
filed on: 17th, February 2016
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on 2015/10/13.
filed on: 13th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/10/02 - the day director's appointment was terminated
filed on: 13th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/09/30
filed on: 26th, June 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 2015/04/24 with full list of members
filed on: 12th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/12
|
capital |
|
AR01 |
Annual return drawn up to 2014/04/24 with full list of members
filed on: 28th, April 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2014/04/28 from C/O Aramark Limited 2Nd Floor Iq Business Park 250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom
filed on: 28th, April 2014
|
address |
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Aramark Limited 2Nd Floor, 250 Fowler Avenue Iq Business Park Farnborough Hampshire GU14 7JP England
filed on: 28th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/09/27
filed on: 13th, February 2014
|
accounts |
Free Download
(19 pages)
|
CH03 |
On 2013/03/01 secretary's details were changed
filed on: 8th, May 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/04/24 with full list of members
filed on: 8th, May 2013
|
annual return |
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Aramark Limited, Innovation Centre London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom
filed on: 8th, May 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2012/09/28
filed on: 18th, February 2013
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2012/04/24 with full list of members
filed on: 9th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2011/09/30
filed on: 27th, April 2012
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 2011/04/24 with full list of members
filed on: 4th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2010/10/01
filed on: 1st, April 2011
|
accounts |
Free Download
(17 pages)
|
CH03 |
On 2010/10/22 secretary's details were changed
filed on: 25th, October 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/10/25 from 28Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP
filed on: 25th, October 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 25th, October 2010
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, October 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2010/10/22 director's details were changed
filed on: 22nd, October 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/09/16.
filed on: 16th, September 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/04/24 with full list of members
filed on: 19th, May 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/05/18 from Millbank Tower 21-24 Millbank London SW1P 4QP
filed on: 18th, May 2010
|
address |
Free Download
(1 page)
|
TM01 |
2010/02/26 - the day director's appointment was terminated
filed on: 26th, February 2010
|
officers |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2008/06/05
filed on: 3rd, February 2010
|
capital |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2009/10/02
filed on: 27th, January 2010
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 2010/01/06 director's details were changed
filed on: 6th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/01/06 director's details were changed
filed on: 6th, January 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2010/01/06 secretary's details were changed
filed on: 6th, January 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010/01/06 director's details were changed
filed on: 6th, January 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 2009/05/18 with shareholders record
filed on: 18th, May 2009
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/04/2009 to 30/09/2009
filed on: 29th, July 2008
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, June 2008
|
incorporation |
Free Download
(11 pages)
|
287 |
Registered office changed on 11/06/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
filed on: 11th, June 2008
|
address |
Free Download
(1 page)
|
288a |
On 2008/06/09 Director appointed
filed on: 9th, June 2008
|
officers |
Free Download
(5 pages)
|
288a |
On 2008/06/09 Director appointed
filed on: 9th, June 2008
|
officers |
Free Download
(5 pages)
|
288b |
On 2008/06/09 Appointment terminated director
filed on: 9th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/06/09 Director appointed
filed on: 9th, June 2008
|
officers |
Free Download
(5 pages)
|
288b |
On 2008/06/09 Appointment terminated secretary
filed on: 9th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/06/09 Secretary appointed
filed on: 9th, June 2008
|
officers |
Free Download
(8 pages)
|
CERTNM |
Company name changed shoo 404 LIMITEDcertificate issued on 06/06/08
filed on: 6th, June 2008
|
change of name |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 2nd, June 2008
|
incorporation |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 2nd, June 2008
|
resolution |
|
NEWINC |
Company registration
filed on: 24th, April 2008
|
incorporation |
Free Download
(15 pages)
|