AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, October 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed arens management LIMITEDcertificate issued on 03/10/22
filed on: 3rd, October 2022
| change of name
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083707820004, created on August 26, 2022
filed on: 1st, September 2022
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from January 30, 2022 to December 31, 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, August 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 083707820002, created on June 19, 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 083707820003, created on June 19, 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 28, 2018 new director was appointed.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2017 to January 30, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 17, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 166 Northwood Way Northwood Middlesex HA6 1RB to Amba House, 4th Floor 15 College Road Harrow HA1 1BA on April 6, 2017
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 1, 2017: 4.00 GBP
filed on: 6th, April 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 4, 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 4, 2016: 3.00 GBP
capital
|
|
AR01 |
Annual return made up to January 22, 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 4, 2016: 3.00 GBP
capital
|
|
TM01 |
Director appointment termination date: July 15, 2015
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 22, 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 2, 2014. Old Address: C/O. Cartner & Co 47 Sandy Lodge Way Northwood, Middlesex, HA6 2AR
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 4, 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 4, 2014 new director was appointed.
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 4, 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 22, 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 083707820001
filed on: 10th, May 2013
| mortgage
|
Free Download
(8 pages)
|
SH01 |
Capital declared on March 31, 2013: 3.00 GBP
filed on: 30th, April 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 23, 2013 new director was appointed.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 23, 2013 new director was appointed.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 23, 2013 new director was appointed.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2013
| incorporation
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: January 22, 2013
filed on: 22nd, January 2013
| officers
|
Free Download
(1 page)
|