AD01 |
New registered office address Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB. Change occurred on July 25, 2022. Company's previous address: 177 Ferndale Road London SW9 8BA.
filed on: 25th, July 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2018
filed on: 22nd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2016
filed on: 16th, August 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 12th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2015
filed on: 26th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 26, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On July 31, 2013 director's details were changed
filed on: 15th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2014
filed on: 15th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 15, 2014: 100.00 GBP
|
capital |
|
CH01 |
On July 31, 2013 director's details were changed
filed on: 15th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 3rd, December 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on November 20, 2013. Old Address: 10/14 Accommodation Road Golders Green London NW11 8ED United Kingdom
filed on: 20th, November 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2013
filed on: 21st, June 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 21, 2013: 100 GBP
|
capital |
|
CERTNM |
Company name changed arc catering LIMITEDcertificate issued on 20/02/13
filed on: 20th, February 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, February 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2012
|
incorporation |
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|