AA |
Group of companies' accounts made up to March 31, 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(36 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 17th, March 2023
| accounts
|
Free Download
(36 pages)
|
AA01 |
Accounting period ending changed to March 30, 2022 (was March 31, 2022).
filed on: 23rd, November 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 More London Riverside 1st Floor London SE1 2RE. Change occurred on September 20, 2022. Company's previous address: 21 Wootton Street London SE1 8TG England.
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(32 pages)
|
CH01 |
On February 28, 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Wootton Street London SE1 8TG. Change occurred on April 15, 2021. Company's previous address: 21-23 Wootton Street London SE1 8TG.
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(31 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 078371600003, created on August 1, 2019
filed on: 5th, August 2019
| mortgage
|
Free Download
(54 pages)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(31 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, June 2017
| resolution
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 078371600002, created on May 31, 2017
filed on: 8th, June 2017
| mortgage
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 31, 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to March 31, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 078371600001, created on August 12, 2015
filed on: 18th, August 2015
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, April 2015
| resolution
|
|
SH02 |
Sub-division of shares on March 23, 2015
filed on: 13th, April 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 18th, March 2015
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, March 2015
| resolution
|
|
CERTNM |
Company name changed arrows group global LIMITEDcertificate issued on 20/02/15
filed on: 20th, February 2015
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 20th, February 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2014
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to March 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(24 pages)
|
AUD |
Auditor's resignation
filed on: 11th, February 2014
| auditors
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, December 2013
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to March 31, 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(25 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2012
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, September 2012
| resolution
|
Free Download
(19 pages)
|
CERTNM |
Company name changed bcomp 440 LIMITEDcertificate issued on 19/07/12
filed on: 19th, July 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 12, 2012
filed on: 12th, July 2012
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 31, 2012: 1000.00 GBP
filed on: 21st, June 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 20, 2012
filed on: 20th, June 2012
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, June 2012
| change of name
|
Free Download
(2 pages)
|
AP01 |
On February 9, 2012 new director was appointed.
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 9, 2012 new director was appointed.
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 8, 2012) of a secretary
filed on: 8th, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 8, 2012
filed on: 8th, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 8, 2012. Old Address: C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR England
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 8th, February 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2011
| incorporation
|
Free Download
(7 pages)
|