CS01 |
Confirmation statement with updates 2023/12/19
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/12/19
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/12/19
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 8th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/12/19
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/19
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/12/19
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018/10/09 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/09 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/09 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/09 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 115B Drysdale Street Hoxton London N1 6nd on 2018/10/12 to Unit 2 99-101 Kingsland Road London E2 8AG
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/08/08 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/19
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017/11/03 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/19
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed argyle resources LTDcertificate issued on 28/04/16
filed on: 28th, April 2016
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/19
filed on: 6th, January 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/09/24 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/16 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/16 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/12 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/12 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/09/24 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/09/10 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/10/26 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/09/10 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/09/15 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 2015/10/20 to 115B Drysdale Street Hoxton London N1 6nd
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/19
filed on: 26th, March 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/01/21.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/19
filed on: 10th, January 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/12/12 from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/11/08 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/11/08 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/11/08 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/11/08 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 11th, December 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 2013/03/31 from 2012/12/31
filed on: 27th, September 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2011/12/31, originally was 2012/12/31.
filed on: 19th, September 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/03/19
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/19
filed on: 29th, January 2013
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2013/01/28.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/12/19
filed on: 28th, January 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/01/28.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2011
| incorporation
|
Free Download
(37 pages)
|