(CS01) Confirmation statement with no updates 23rd September 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 16 Hanover Square London W1S 1HD England on 6th January 2023 to 14 Hanover Square London W1S 1HN
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd September 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 23rd September 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd September 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd September 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd September 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th September 2022
filed on: 4th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 31st August 2022
filed on: 4th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st August 2022
filed on: 4th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st August 2022
filed on: 4th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st August 2022
filed on: 4th, September 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aripi london int LTDcertificate issued on 25/07/22
filed on: 25th, July 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th May 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from First Floor Rear 5 Percy Street London W1T 1DG England on 15th March 2022 to 16 Hanover Square London W1S 1HD
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 309 Winston House 2 Dollis Park London N3 1HF England on 17th June 2021 to First Floor Rear 5 Percy Street London W1T 1DG
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On 16th June 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 504 Meranti House London E1 8QB England on 7th July 2020 to 309 Winston House 2 Dollis Park London N3 1HF
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 309 Winston House 2 Dollis Park Finchley Central London N3 1HF United Kingdom on 15th June 2020 to Flat 504 Meranti House London E1 8QB
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, May 2020
| incorporation
|
Free Download
(29 pages)
|