TM01 |
3rd April 2024 - the day director's appointment was terminated
filed on: 8th, April 2024
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 8th, April 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
15th October 2018 - the day director's appointment was terminated
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 24th, October 2018
| resolution
|
Free Download
(32 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, October 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 20th February 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 20th March 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th February 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th March 2015: 165000.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 20th February 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 4th March 2014: 165000.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st March 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th February 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th February 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 4th, October 2011
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 6th, September 2011
| mortgage
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 17th August 2011: 216000.00 GBP
filed on: 26th, August 2011
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 25th, August 2011
| resolution
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 25th, August 2011
| resolution
|
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 23rd, August 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 20th, August 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th February 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 28th October 2010
filed on: 28th, October 2010
| address
|
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 30th, September 2010
| auditors
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 20th February 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry West Midlands CV1 2TL on 4th March 2010
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th February 2010 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed aarco 322 LIMITEDcertificate issued on 15/09/09
filed on: 15th, September 2009
| change of name
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 27th, July 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/07/2009 from 5-7 grosvenor court foregate street chester cheshire CH1 1HG
filed on: 27th, July 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, July 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, July 2009
| mortgage
|
Free Download
(3 pages)
|
288b |
On 30th June 2009 Appointment terminated director
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 30th June 2009 Director appointed
filed on: 30th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 30th June 2009 Director appointed
filed on: 30th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 30th June 2009 Director appointed
filed on: 30th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 30th June 2009 Director appointed
filed on: 30th, June 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 30th, June 2009
| resolution
|
Free Download
(14 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 30th, June 2009
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 22/06/09
filed on: 30th, June 2009
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 30th, June 2009
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2009
| incorporation
|
Free Download
(17 pages)
|