AA01 |
Accounting period extended to Saturday 30th September 2023. Originally it was Friday 31st March 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 30th June 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th July 2023.
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 30th June 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th July 2023.
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 9th March 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Wednesday 9th September 2020 secretary's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 9th September 2020 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 9th September 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Corner House 2 High Street Aylesford Kent ME20 7BG. Change occurred on Tuesday 4th August 2020. Company's previous address: 5a Bedgebury Business Park, Forge Farm Bedgebury Road Goudhurst Cranbrook Kent TN17 2QZ.
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th August 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 15th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 12th, August 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 12th August 2019
filed on: 12th, August 2019
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 16th April 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 16th April 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 25th April 2018 secretary's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, September 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 18th March 2015
capital
|
|
CH01 |
On Wednesday 16th July 2014 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 31st March 2014
capital
|
|
AD01 |
Change of registered office on Wednesday 26th February 2014 from Meadow Court Ranters Lane Goudhurst Cranbrook Kent TN17 1HR United Kingdom
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th March 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th March 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2011
filed on: 7th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed arl services LIMITEDcertificate issued on 22/09/10
filed on: 22nd, September 2010
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, September 2010
| change of name
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 14th, September 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 14th September 2010
filed on: 14th, September 2010
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th March 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sunday 11th April 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 11th April 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, April 2009
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2009
| incorporation
|
Free Download
(12 pages)
|