AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 2nd, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th December 2023
filed on: 17th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed aar accountants LIMITEDcertificate issued on 27/03/23
filed on: 27th, March 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 1st June 2022.
filed on: 12th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th April 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st April 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st April 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Furze Close Watford Hertfordshire WD19 6HG to Kemp House 160 City Road London EC1V 2NX on Tuesday 5th April 2022
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th April 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th April 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th April 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th April 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 5th April 2016 with full list of members
filed on: 30th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, October 2015
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed ara consultants uk LIMITEDcertificate issued on 04/09/15
filed on: 4th, September 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Friday 19th December 2014 director's details were changed
filed on: 7th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 5th April 2015 with full list of members
filed on: 7th, June 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 12th, January 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 12th, January 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 1st March 2014
filed on: 12th, January 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 12 Chigwell Hurst Court Pinner HA5 3LG to 26 Furze Close Watford Hertfordshire WD19 6HG on Tuesday 30th December 2014
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 4th July 2014.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 5th April 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 2nd June 2014
capital
|
|
CH01 |
On Monday 2nd June 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ar&a exports uk LIMITEDcertificate issued on 20/05/13
filed on: 20th, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 15th May 2013
change of name
|
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2013 to Sunday 31st March 2013
filed on: 19th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 5th April 2013 with full list of members
filed on: 6th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 9th May 2012 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, April 2012
| incorporation
|
|