AA |
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 22nd, February 2024
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2023/12/12.
filed on: 13th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/14
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/06/02. New Address: Bc04 Building 13 Princess Margaret Road Thames Industrial Park East Tilbury Essex RM18 8RH. Previous address: C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT England
filed on: 2nd, June 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 3rd, February 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/14
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 15th, February 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/14
filed on: 15th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 15th, February 2021
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2020/11/19.
filed on: 19th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/14
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 24th, February 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
2020/01/30 - the day director's appointment was terminated
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/14
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 27th, February 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/14
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2018/06/01
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/01. New Address: C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT. Previous address: C/O Arrow Leasehold Management Ltd Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England
filed on: 1st, June 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 19th, February 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/14
filed on: 18th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/04/26.
filed on: 9th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/03/01 - the day director's appointment was terminated
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/10/31
filed on: 30th, January 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/10/14
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/10/31
filed on: 15th, July 2016
|
accounts |
Free Download
(7 pages)
|
TM01 |
2016/06/20 - the day director's appointment was terminated
filed on: 28th, June 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016/01/13 director's details were changed
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/01/13 director's details were changed
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/01/13 director's details were changed
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/01/13 director's details were changed
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2015/12/17
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/12/17. New Address: C/O Arrow Leasehold Management Ltd Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU. Previous address: 61 Homefern House Cobbs Place Margate Kent CT9 1JF
filed on: 17th, December 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/17.
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/14, no shareholders list
filed on: 29th, October 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/10/19.
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/19.
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/19.
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, July 2015
|
incorporation |
Free Download
(17 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 9th, June 2015
|
resolution |
Free Download
|
TM01 |
2014/12/19 - the day director's appointment was terminated
filed on: 19th, January 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, October 2014
|
incorporation |
Free Download
(26 pages)
|