CS01 |
Confirmation statement with no updates Thursday 5th October 2023
filed on: 13th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th October 2022
filed on: 6th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th October 2021
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 5th October 2020
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th October 2019
filed on: 6th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 8th August 2019.
filed on: 12th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 5th August 2019
filed on: 5th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 5th August 2019 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on Monday 5th August 2019. Company's previous address: 194 Bridge Road Sutton Bridge Spalding Lincolnshire PE12 9SF England.
filed on: 5th, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 194 Bridge Road Sutton Bridge Spalding Lincolnshire PE12 9SF. Change occurred on Monday 11th March 2019. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 11th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 5th October 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 9th November 2017 director's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th November 2017
filed on: 9th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Thursday 9th November 2017 secretary's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 16th October 2017
filed on: 18th, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 5th October 2017
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on Wednesday 15th March 2017. Company's previous address: 194 Bridge Road Sutton Bridge Spalding Lincolnshire PE12 9SF England.
filed on: 15th, March 2017
|
address |
Free Download
(1 page)
|
CH03 |
On Wednesday 15th March 2017 secretary's details were changed
filed on: 15th, March 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 15th March 2017 director's details were changed
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th March 2017 director's details were changed
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th October 2016
filed on: 20th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Tuesday 4th October 2016 director's details were changed
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 4th October 2016 secretary's details were changed
filed on: 17th, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 194 Bridge Road Sutton Bridge Spalding Lincolnshire PE12 9SF. Change occurred on Monday 17th October 2016. Company's previous address: 88-90 Hatton Garden Suite 3 London EC1N 8PN England.
filed on: 17th, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 4th October 2016 director's details were changed
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 88-90 Hatton Garden Suite 3 London EC1N 8PN. Change occurred on Thursday 26th November 2015. Company's previous address: 20-22 Wenlock Road London N1 7GU.
filed on: 26th, November 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 26th November 2015 director's details were changed
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 26th November 2015 director's details were changed
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th October 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
50.00 EUR is the capital in company's statement on Monday 26th October 2015
|
capital |
|
CH01 |
On Friday 10th April 2015 director's details were changed
filed on: 21st, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th November 2014 director's details were changed
filed on: 14th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Wednesday 12th November 2014. Company's previous address: 145-157 St. John Street London EC1V 4PW.
filed on: 12th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th October 2014
filed on: 30th, October 2014
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th October 2013
filed on: 14th, October 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
50.00 EUR is the capital in company's statement on Monday 14th October 2013
|
capital |
|
CH01 |
On Friday 24th May 2013 director's details were changed
filed on: 28th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th October 2012
filed on: 1st, November 2012
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed arconburg corporationcertificate issued on 15/05/12
filed on: 15th, May 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on Friday 11th May 2012
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th October 2011
filed on: 11th, October 2011
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 11th July 2011 from 6 Silver Court, Level 1 Watchmead Welwyn Garden City Hertfordshire AL7 1LT United Kingdom
filed on: 11th, July 2011
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 16th December 2010 director's details were changed
filed on: 22nd, December 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th November 2010 director's details were changed
filed on: 17th, November 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed bohemian commerce companycertificate issued on 14/10/10
filed on: 14th, October 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, October 2010
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th October 2010
filed on: 8th, October 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Monday 5th October 2009 director's details were changed
filed on: 3rd, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 5th October 2009 director's details were changed
filed on: 3rd, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th October 2009
filed on: 3rd, November 2009
|
annual return |
Free Download
(6 pages)
|
288a |
On Wednesday 2nd September 2009 Director appointed
filed on: 2nd, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Tuesday 28th October 2008 - Annual return with full member list
filed on: 28th, October 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 28/10/2008 from level 1, 6 silver court, watchmead welwyn garden city hertfordshire AL7 1TS united kingdom
filed on: 28th, October 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/2008 from 194 bridge road sutton bridge spalding lincolnshire PE12 9SF
filed on: 21st, August 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, October 2007
|
incorporation |
Free Download
(49 pages)
|
NEWINC |
Company registration
filed on: 5th, October 2007
|
incorporation |
Free Download
(49 pages)
|