AP01 |
On April 6, 2023 new director was appointed.
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 4, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool Lancashire FY4 5GU on March 22, 2023
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 23, 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 23, 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 23, 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 4, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control March 28, 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 28, 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 4, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On March 8, 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 8, 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on March 8, 2021
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On September 30, 2019 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 5, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 5, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period extended from July 31, 2017 to August 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, November 2017
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 16, 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 16, 2017
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 16, 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 077137550002, created on January 27, 2017
filed on: 31st, January 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 077137550003, created on January 27, 2017
filed on: 31st, January 2017
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to June 5, 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077137550001, created on June 19, 2015
filed on: 22nd, June 2015
| mortgage
|
Free Download
(35 pages)
|
AR01 |
Annual return made up to June 5, 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(9 pages)
|
CH01 |
On June 8, 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 18, 2015 new director was appointed.
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 18, 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, April 2015
| resolution
|
|
SH01 |
Capital declared on March 5, 2015: 120.00 GBP
filed on: 23rd, March 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 Park Road Tring Hertfordshire HP23 6BN to 62-64 New Road Basingstoke Hampshire RG21 7PW on March 2, 2015
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed arcus intl. LTDcertificate issued on 02/02/15
filed on: 2nd, February 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 21, 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 28, 2014: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: September 8, 2013
filed on: 8th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 8th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 21, 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 25, 2013: 100 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 26, 2012 director's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 26, 2012 secretary's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 21, 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 19, 2012. Old Address: 3 Little Gaddesden Herts HP4 1PA England
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|