TM01 |
Fri, 16th Feb 2024 - the day director's appointment was terminated
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Wed, 24th May 2023 new director was appointed.
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th May 2023 new director was appointed.
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Apr 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed new england ark LTDcertificate issued on 18/11/22
filed on: 18th, November 2022
| change of name
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Nov 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 17th Nov 2022. New Address: The Granary, , Barlows Lodge Colston Lane Harby Melton Mowbray LE14 4BE. Previous address: Minster Lodge, Church Street Minster Lodge Church Street Southwell Notts NG25 0HQ United Kingdom
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 17th Nov 2022. New Address: The Granary, Barlows Lodge Colston Lane Harby Melton Mowbray LE14 4BE. Previous address: The Granary, , Barlows Lodge Colston Lane Harby Melton Mowbray LE14 4BE England
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Nov 2022 new director was appointed.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Sep 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 7th Sep 2021. New Address: Minster Lodge, Church Street Minster Lodge Church Street Southwell Notts NG25 0HQ. Previous address: 46 Hunt Close Radcliffe-on-Trent Nottingham NG12 2EQ England
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Sep 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Tue, 1st Jan 2019 - the day director's appointment was terminated
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th Mar 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Mar 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 6th Jun 2018 - the day director's appointment was terminated
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jan 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 1st Jan 2018 - the day director's appointment was terminated
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Tue, 21st Nov 2017 new director was appointed.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Apr 2017 new director was appointed.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st Apr 2017 - the day director's appointment was terminated
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Aug 2017 new director was appointed.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 14th Aug 2017. New Address: 46 Hunt Close Radcliffe-on-Trent Nottingham NG12 2EQ. Previous address: Oakhill Barn Worston Yealmpton Plymouth Devon PL8 2LN United Kingdom
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 30th Mar 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 30th Mar 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2015
| incorporation
|
Free Download
(7 pages)
|