CS01 |
Confirmation statement with no updates Saturday 17th February 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address The Old Piano Workshop 87 High Street Landbeach Cambridge CB25 9FR. Change occurred on Thursday 4th August 2022. Company's previous address: The Old Piano Workshop 85 High Street Landbeach Cambridge CB25 9FR England.
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094434150002, created on Friday 18th March 2022
filed on: 25th, March 2022
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th February 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 31st March 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Piano Workshop 85 High Street Landbeach Cambridge CB25 9FR. Change occurred on Wednesday 31st March 2021. Company's previous address: Unit D Jedburgh Court Jedburgh Close Cambridge CB4 2XH England.
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 17th February 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th February 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit D Jedburgh Court Jedburgh Close Cambridge CB4 2XH. Change occurred on Thursday 17th October 2019. Company's previous address: Blue Room the Old Sunday School Chapel Street Waterbeach Cambrideshire CB25 9HR United Kingdom.
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094434150001, created on Wednesday 20th March 2019
filed on: 28th, March 2019
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(4 pages)
|
NM01 |
Resolution of change of name
filed on: 22nd, June 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 22nd June 2018
filed on: 22nd, June 2018
| resolution
|
Free Download
|
CERTNM |
Company name changed ark wholesale LIMITEDcertificate issued on 22/06/18
filed on: 22nd, June 2018
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address Blue Room the Old Sunday School Chapel Street Waterbeach Cambrideshire CB25 9HR. Change occurred on Thursday 21st June 2018. Company's previous address: 1-2 Peas Hill Cambridge CB2 3PP England.
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 17th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 5th March 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 17th February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th February 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 17th February 2015
filed on: 5th, June 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 17th February 2015.
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 30th April 2016. Originally it was Sunday 28th February 2016
filed on: 18th, February 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th February 2015.
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 17th February 2015
filed on: 18th, February 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, February 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 17th February 2015
capital
|
|
TM01 |
Director's appointment was terminated on Tuesday 17th February 2015
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|