CS01 |
Confirmation statement with no updates 2023-04-10
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 9th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-04-10
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed arpiel coaching LTDcertificate issued on 01/04/22
filed on: 1st, April 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-23
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mill House Centre Mill Road Totton Southampton SO40 3AE to 89 Leigh Road Eastleigh SO50 9DQ on 2021-04-09
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-02-28
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-23
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 10th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-23
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 22nd, November 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-23
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-23
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 22nd, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-23 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-04-23 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-05-05: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 the Tyleshades Romsey Hampshire SO51 5RJ to Mill House Centre Mill Road Totton Southampton SO40 3AE on 2015-01-02
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-23 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-19: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 25th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-04-23 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-04-23 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 22nd, March 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-07-19
filed on: 19th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-07-19
filed on: 19th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-04-23 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 7th, February 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2010-04-30 to 2010-06-30
filed on: 5th, January 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2009-10-02 director's details were changed
filed on: 31st, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009-10-02 secretary's details were changed
filed on: 31st, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-04-23 with full list of members
filed on: 31st, May 2010
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, July 2009
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2009
| incorporation
|
Free Download
(18 pages)
|