AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd December 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 7th, October 2019
| resolution
|
Free Download
(31 pages)
|
SH01 |
13016.03 GBP is the capital in company's statement on Friday 13th September 2019
filed on: 23rd, September 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Tuesday 26th September 2017.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: Thursday 25th February 2016) of a secretary
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(10 pages)
|
AD01 |
New registered office address Unit 1C Canalside Business Park Tattenhall Chester CH3 9BD. Change occurred on Thursday 25th February 2016. Company's previous address: St. Johns Chambers Love Street Chester Cheshire CH1 1QN.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th February 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
11369.02 GBP is the capital in company's statement on Monday 16th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 7th August 2014.
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 15th February 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th February 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(9 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th February 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(9 pages)
|
CH01 |
On Tuesday 20th November 2012 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 18th December 2012 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sunday 5th February 2012 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 5th February 2012 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th February 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th February 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(9 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 20th January 2011
filed on: 20th, January 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 19th January 2011
filed on: 19th, January 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 31st December 2010 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 22nd September 2010 from C/O C/O, Brabners Chaffe Street Brabners Chaffe Street Horton House Exchange Flags Liverpool Merseyside L2 3YL
filed on: 22nd, September 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th June 2010.
filed on: 8th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 8th June 2010.
filed on: 8th, June 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to Sunday 28th February 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Monday 17th August 2009 - Annual return with full member list
filed on: 17th, August 2009
| annual return
|
Free Download
(8 pages)
|
288a |
On Friday 3rd July 2009 Director and secretary appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 29th February 2008
filed on: 8th, December 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 25th, June 2008
| resolution
|
Free Download
(12 pages)
|
123 |
Nc inc already adjusted 30/05/08
filed on: 25th, June 2008
| capital
|
Free Download
(1 page)
|
122 |
S-div
filed on: 18th, June 2008
| capital
|
Free Download
(1 page)
|
363a |
Period up to Monday 7th April 2008 - Annual return with full member list
filed on: 7th, April 2008
| annual return
|
Free Download
(7 pages)
|
288b |
On Thursday 13th March 2008 Appointment terminated secretary
filed on: 13th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 13th March 2008 Appointment terminated director
filed on: 13th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 13th March 2008 Director appointed
filed on: 13th, March 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/02/2008 from, c/o brabners chaffe street LLP, 1 dale street, liverpool, merseyside, L2 2ET
filed on: 29th, February 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed art-qms LIMITEDcertificate issued on 30/04/07
filed on: 30th, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed art-qms LIMITEDcertificate issued on 30/04/07
filed on: 30th, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed arta LIMITEDcertificate issued on 15/03/07
filed on: 15th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed arta LIMITEDcertificate issued on 15/03/07
filed on: 15th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brabco 709 LIMITEDcertificate issued on 05/03/07
filed on: 5th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brabco 709 LIMITEDcertificate issued on 05/03/07
filed on: 5th, March 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2007
| incorporation
|
Free Download
(19 pages)
|