CERTNM |
Company name changed arbworks uk LIMITEDcertificate issued on 11/03/24
filed on: 11th, March 2024
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, March 2024
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-26
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-08-21
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-21 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, July 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-26
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 32 st. Asaph Business Park St. Asaph LL17 0JA. Change occurred on 2022-08-10. Company's previous address: Fachell Farm Morfa Abergele LL22 9SL Wales.
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-08-10
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-10 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 5th, May 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 25th, November 2021
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 2021-10-19
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-10-19
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-10-26
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-08-12
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-12
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Fachell Farm Morfa Abergele LL22 9SL. Change occurred on 2021-06-17. Company's previous address: Marian Bach Farm Marian Cwm Dyserth Rhyl LL18 6HU Wales.
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-06-04
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 25th, November 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2020-03-01
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-08-26
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-03-01: 4.00 GBP
filed on: 26th, August 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-06-04
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-11
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-05-18
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-05-11
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 14th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-04
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Marian Bach Farm Marian Cwm Dyserth Rhyl LL18 6HU. Change occurred on 2019-05-22. Company's previous address: The Woodyard Glascoed Road St. Asaph Denbighshire LL17 0LH Wales.
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2019-08-31 to 2019-03-31
filed on: 4th, March 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-02-18
filed on: 18th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2018-12-01
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-04
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-27
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-24
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, August 2016
| incorporation
|
Free Download
(11 pages)
|