PSC04 |
Change to a person with significant control Tue, 19th Dec 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Dec 2023 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Dec 2018
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 11th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th May 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th May 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th May 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 17th Sep 2017
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 20th Nov 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 30th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Arc Progress Mill Lane Stotfold Bedfordshire SG5 4NY on Wed, 7th Jun 2017 to Toffee Factory, Unit S20 Lower Steenbergs Yard Quayside, Ouseburn Walker Road Newcastle upon Tyne Tyne & Wear NE1 2DF
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 9th Jun 2016: 99180.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 11th, November 2015
| accounts
|
Free Download
(17 pages)
|
AP03 |
On Fri, 30th May 2014, company appointed a new person to the position of a secretary
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th May 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 5th Jun 2015: 99180.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2015 to Wed, 31st Dec 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 12th, August 2014
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 29/07/14
filed on: 12th, August 2014
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 12th Aug 2014: 99180.00 GBP
filed on: 12th, August 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 12th, August 2014
| resolution
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE on Tue, 5th Aug 2014 to Arc Progress Mill Lane Stotfold Bedfordshire SG5 4NY
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 9th Jul 2014: 220400.00 GBP
filed on: 21st, July 2014
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wed, 9th Jul 2014
filed on: 21st, July 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 21st, July 2014
| resolution
|
Free Download
(30 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, July 2014
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wed, 9th Jul 2014
filed on: 18th, July 2014
| capital
|
Free Download
(5 pages)
|
AP01 |
On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2014
| incorporation
|
Free Download
(45 pages)
|