AA |
Micro company accounts made up to 2022-08-31
filed on: 22nd, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-27
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-27
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 26 Brookside Close Feltham Middlesex TW13 7HR England to F2 Falcon House Central Way Feltham TW14 0UQ on 2022-03-01
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-12-09 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-12-09
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 Felbridge Court 311 High Street Harlington Hayes UB3 5EP United Kingdom to 26 Brookside Close Feltham Middlesex TW13 7HR on 2021-12-10
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-03
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 1st, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-03
filed on: 16th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 31st, May 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-06-16
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-03
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 27th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-06
filed on: 18th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-06
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-06-16 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Windsor Park Road Hayes Middlesex UB3 5JD England to 36 Felbridge Court 311 High Street Harlington Hayes UB3 5EP on 2017-06-17
filed on: 17th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-08-06
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 105 Birchway Hayes Middlesex UB3 3PD to 26 Windsor Park Road Hayes Middlesex UB3 5JD on 2016-05-17
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-05-17 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, February 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed york arcade LIMITEDcertificate issued on 27/02/16
filed on: 27th, February 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 11th, February 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2015-11-30
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-11-30
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-11-30
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-28
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-08-28
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-08-28
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-06 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-19: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 28th, April 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 4 Cambridge Close Hounslow TW4 7BG to 105 Birchway Hayes Middlesex UB3 3PD on 2014-11-03
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-11-03 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-08-06 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-23: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 57 Uplands Road Handsworth Birmingham B21 8BU England on 2014-05-26
filed on: 26th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Bridge Street South Smethwick Birmingham B66 3DR United Kingdom on 2013-12-30
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-08-17 director's details were changed
filed on: 17th, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, August 2013
| incorporation
|
|
SH01 |
Statement of Capital on 2013-08-06: 100.00 GBP
capital
|
|