AD01 |
Change of registered address from 124 City Road 124 City Road London EC1V 2NX England on Tue, 27th Feb 2024 to Arrte Ltd 124 City Road London EC1V 2NX
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Gatesby Court Hatcham Street London SE26 5FQ England on Tue, 27th Feb 2024 to 124 City Road City Road London EC1V 2NX
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 124 City Road City Road London EC1V 2NX England on Tue, 27th Feb 2024 to 124 City Road 124 City Road London EC1V 2NX
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 21st Jan 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 1836 182- 184 High Street North East Ham London E6 2JA England on Fri, 23rd Feb 2024 to Gatesby Court Hatcham Street London SE26 5FQ
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 20th Feb 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 20th Feb 2024
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Gatesby Court 3 Hatcham Street London SE26 5FQ England on Mon, 19th Feb 2024 to Office 1836 182- 184 High Street North East Ham London E6 2JA
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 6th Feb 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 10th Jan 2024 director's details were changed
filed on: 14th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Jan 2024
filed on: 14th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 63-66 Hatton Garden, Fifth Floor, Suite 23 London EC1N 8LE England on Sat, 13th Jan 2024 to Gatesby Court 3 Hatcham Street London SE26 5FQ
filed on: 13th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jan 2024
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat 31 Gatesby Court 3 Hatcham Street London SE26 5FQ England on Wed, 4th Jan 2023 to 63-66 Hatton Garden, Fifth Floor, Suite 23 London EC1N 8LE
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 4th Jan 2023 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 124 City Road City Road London EC1V 2NX England on Mon, 31st Oct 2022 to Flat 31 Gatesby Court 3 Hatcham Street London SE26 5FQ
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 31st Oct 2022 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Oct 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd May 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th May 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd May 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House, 152 - 160 City Road London EC1V 2NX England on Mon, 23rd May 2022 to 124 City Road, London 124 City Road London EC1V 2NX
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 124 City Road, London 124 City Road London EC1V 2NX England on Mon, 23rd May 2022 to 124 City Road City Road London EC1V 2NX
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 10th Jan 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jan 2022
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Jan 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 3rd Mar 2020
filed on: 3rd, March 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Feb 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Feb 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Feb 2020 new director was appointed.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 23rd Jan 2020
filed on: 23rd, January 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 15th Nov 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor 207 Regent Street London W1B 3HH England on Sat, 22nd Sep 2018 to Kemp House, 152 - 160 City Road London EC1V 2NX
filed on: 22nd, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Jan 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 25th Jan 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2016
| incorporation
|
Free Download
(11 pages)
|