AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Arbeta 11 Northampton Road Manchester M40 5BP England on 6th March 2023 to C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Meadowbank Offices Junction 22 Business Park, Tweedale Way Chadderton Oldham OL9 8EH England on 14th January 2022 to Arbeta 11 Northampton Road Manchester M40 5BP
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 7th, July 2021
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, July 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 7th, July 2021
| incorporation
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 6th February 2019
filed on: 17th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 24th, April 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st January 2017 from 31st December 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Henry Square 221, Old Street St Petersfield Ashton-Under-Lyne Lancashire OL6 7SR on 21st February 2017 to Meadowbank Offices Junction 22 Business Park, Tweedale Way Chadderton Oldham OL9 8EH
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 27th April 2016
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2016
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th October 2015
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th October 2015
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2015
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th June 2015: 1.00 GBP
capital
|
|
CERTNM |
Company name changed so purple tech LIMITEDcertificate issued on 15/09/14
filed on: 15th, September 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th September 2014
filed on: 15th, September 2014
| resolution
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th June 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 3 West Wing Riverside Court Huddersfield Road Oldham Lancashire OL3 5FZ United Kingdom on 12th February 2014
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st June 2013 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th November 2012
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed ADSL24 internet LIMITEDcertificate issued on 09/10/12
filed on: 9th, October 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 1st October 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 9th, October 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 10th September 2012
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2012
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2012
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th September 2012
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 6th September 2012
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 24 Media House Gatehead Business Park Delph New Road Delph Saddleworth Lancashire OL3 5DE on 1st April 2011
filed on: 1st, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 7th July 2009 with complete member list
filed on: 7th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 28th, March 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 19th September 2008 with complete member list
filed on: 19th, September 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 28/04/2008 from saddleworth business centre huddersfield road delph oldham OL3 5DF
filed on: 28th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On 27th February 2008 Appointment terminated secretary
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/02/08 from: 13 wright street, failsworth manchester lancashire M35 9PF
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On 13th February 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 13th February 2008 New secretary appointed;new director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 13th February 2008 Secretary resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 13th February 2008 Director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 13th February 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 13th February 2008 Director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 13th February 2008 New secretary appointed;new director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 13th February 2008 Secretary resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/02/08 from: 13 wright street, failsworth manchester lancashire M35 9PF
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On 3rd September 2007 New secretary appointed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 3rd September 2007 Director resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 3rd September 2007 Director resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 3rd September 2007 New secretary appointed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, June 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 7th, June 2007
| incorporation
|
Free Download
(15 pages)
|