SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, December 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, November 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 25, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 25, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 3, 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 25, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 126 Cornwall Road London SE1 8TQ. Change occurred on February 27, 2018. Company's previous address: 2 Lant Street London SE1 1QR England.
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: July 21, 2017) of a secretary
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 21, 2017) of a secretary
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 25, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2016
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Lant Street London SE1 1QR. Change occurred on December 16, 2015. Company's previous address: Delta House, Arch Apartments 175-177 Borough High Street London SE1 1HR England.
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Delta House, Arch Apartments 175-177 Borough High Street London SE1 1HR. Change occurred on August 12, 2015. Company's previous address: 12 Trinity Street London SE1 1DB.
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed arch realty LIMITEDcertificate issued on 16/04/15
filed on: 16th, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2014
filed on: 5th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 5, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2013
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 30, 2012. Old Address: 5 Lynton Estate Lynton Road London SE1 5QU England
filed on: 30th, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
On April 26, 2012 new director was appointed.
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 21st, March 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2012 to February 29, 2012
filed on: 15th, March 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 7, 2012 new director was appointed.
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 1, 2011
filed on: 1st, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2011
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 30, 2011
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2011
| incorporation
|
Free Download
(34 pages)
|