AD01 |
Registered office address changed from Suite 15B, Mioc, 11 Styal Road Manchester M22 5WB England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on Monday 6th July 2020
filed on: 6th, July 2020
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 087415380001, created on Friday 15th May 2020
filed on: 21st, May 2020
|
mortgage |
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th April 2020
filed on: 23rd, April 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 79 Torrington Avenue Coventry CV4 9AQ to Suite 15B, Mioc, 11 Styal Road Manchester M22 5WB on Monday 16th March 2020
filed on: 16th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th March 2019
filed on: 16th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 21st October 2019
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 14th July 2019
filed on: 21st, August 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Sunday 14th July 2019
filed on: 21st, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th March 2018
filed on: 14th, August 2019
|
accounts |
Free Download
(20 pages)
|
SH01 |
2976.34 GBP is the capital in company's statement on Friday 29th March 2019
filed on: 30th, March 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
2368.57 GBP is the capital in company's statement on Thursday 28th March 2019
filed on: 30th, March 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
2151.03 GBP is the capital in company's statement on Wednesday 27th March 2019
filed on: 30th, March 2019
|
capital |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st October 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 30th March 2017
filed on: 26th, July 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st October 2017
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, January 2018
|
resolution |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Thursday 30th March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed arlington industries LIMITEDcertificate issued on 01/12/17
filed on: 1st, December 2017
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
|
change of name |
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 8th, January 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Friday 21st October 2016
filed on: 24th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
1852.86 GBP is the capital in company's statement on Tuesday 22nd December 2015
filed on: 16th, February 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 21st October 2015 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
1430.84 GBP is the capital in company's statement on Thursday 20th August 2015
filed on: 11th, January 2016
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2015
filed on: 8th, January 2016
|
accounts |
Free Download
(42 pages)
|
CH01 |
On Sunday 1st November 2015 director's details were changed
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 26th October 2015
filed on: 27th, October 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 26th October 2015 - new secretary appointed
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st October 2015
filed on: 21st, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 19th March 2015
filed on: 20th, March 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On Thursday 19th March 2015 - new secretary appointed
filed on: 20th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5Th Floor, Kinnaird House 1 Pall Mall East London SW1Y 5AU to 79 Torrington Avenue Coventry CV4 9AQ on Monday 9th March 2015
filed on: 9th, March 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 15th January 2015 director's details were changed
filed on: 21st, January 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, January 2015
|
resolution |
|
AA |
Group of companies' accounts made up to Monday 31st March 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(34 pages)
|
SH01 |
1430.84 GBP is the capital in company's statement on Tuesday 30th December 2014
filed on: 2nd, January 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 20th December 2014.
filed on: 30th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 21st October 2014 with full list of members
filed on: 30th, October 2014
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 30th October 2014.
filed on: 30th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 10th March 2014 from Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom
filed on: 10th, March 2014
|
address |
Free Download
(1 page)
|
SH01 |
1320.80 GBP is the capital in company's statement on Thursday 12th December 2013
filed on: 21st, January 2014
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, January 2014
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, January 2014
|
capital |
Free Download
(3 pages)
|
AP03 |
On Sunday 12th January 2014 - new secretary appointed
filed on: 12th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 3rd January 2014.
filed on: 3rd, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd December 2013.
filed on: 23rd, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 23rd December 2013
filed on: 23rd, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 23rd December 2013.
filed on: 23rd, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd December 2013.
filed on: 23rd, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th December 2013.
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Friday 31st October 2014.
filed on: 29th, November 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, October 2013
|
incorporation |
Free Download
(51 pages)
|