AA |
Small-sized company accounts made up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/06
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2022/10/10 - the day secretary's appointment was terminated
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2022/10/10
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/10/10.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/10/10 - the day director's appointment was terminated
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/06
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge SC4010040003 satisfaction in full.
filed on: 28th, March 2022
| mortgage
|
Free Download
(1 page)
|
CERTNM |
Company name changed arnest international LIMITEDcertificate issued on 15/03/22
filed on: 15th, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
2022/03/07 - the day director's appointment was terminated
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 1st, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/06
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4010040004, created on 2020/11/19
filed on: 27th, November 2020
| mortgage
|
Free Download
(19 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 1st, September 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/06
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 5th, July 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2019/06/06
filed on: 15th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 11th, January 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 11th, July 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/06
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 12th, July 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017/06/06
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 10th, January 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4010040003, created on 2016/11/23
filed on: 7th, December 2016
| mortgage
|
Free Download
(10 pages)
|
AUD |
Resignation of an auditor
filed on: 4th, November 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/06 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 15th, June 2016
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2016/01/14.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/01/14 - the day director's appointment was terminated
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 3rd, July 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2015/06/06 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 3rd, July 2014
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2014/07/02.
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/06/06 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/19
capital
|
|
AP01 |
New director appointment on 2014/02/11.
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/12/20 - the day director's appointment was terminated
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 8th, July 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2013/06/06 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 7th, September 2012
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 2012/08/20
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/06 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 2nd, July 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/02/17.
filed on: 17th, February 2012
| officers
|
Free Download
(4 pages)
|
TM01 |
2011/10/14 - the day director's appointment was terminated
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/10/14 from 48 St Vincent Street Glasgow Lanarkshire G2 5HS
filed on: 14th, October 2011
| address
|
Free Download
(2 pages)
|
TM01 |
2011/10/14 - the day director's appointment was terminated
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
98.00 GBP is the capital in company's statement on 2011/09/29
filed on: 14th, October 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/10/14.
filed on: 14th, October 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011/06/22
filed on: 22nd, June 2011
| resolution
|
Free Download
(3 pages)
|
CERTNM |
Company name changed forty eight shelf (246) LIMITEDcertificate issued on 22/06/11
filed on: 22nd, June 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|