(TM02) 31st December 2023 - the day secretary's appointment was terminated
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 12th July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 12th July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th July 2022
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 12th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 12th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 12th July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 10th July 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th July 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th July 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 12th June 2019. New Address: 12 Hilton Street Suite 16 12 Hilton Street Manchester M1 1JF. Previous address: Flint Glass Works 64 Jersey Street Manchester M4 6JW England
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 12th June 2019. New Address: 12 Hilton Street Suite 16 Manchester M1 1JF. Previous address: 12 Hilton Street Suite 16 12 Hilton Street Manchester M1 1JF England
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(11 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, June 2018
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 27th, April 2018
| resolution
|
Free Download
|
(SH01) Statement of Capital on 29th March 2018: 1200.00 GBP
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 20th April 2017. New Address: Flint Glass Works 64 Jersey Street Manchester M4 6JW. Previous address: Bancroft Cottage Flatts Lane Kettleshulme High Peak Derbyshire SK23 7QY England
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 23rd September 2016: 1000.00 GBP
filed on: 12th, December 2016
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 10ARCH LIMITEDcertificate issued on 01/04/16
filed on: 1st, April 2016
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 1st, April 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 1st, April 2016
| change of name
|
Free Download
(2 pages)
|
(CH01) On 21st March 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st March 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th March 2016. New Address: Bancroft Cottage Flatts Lane Kettleshulme High Peak Derbyshire SK23 7QY. Previous address: 137 Stockport Road Timperley Altrincham WA15 7LT United Kingdom
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th March 2016
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, February 2016
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(AA01) Current accounting period shortened from 28th February 2017 to 31st December 2016
filed on: 11th, February 2016
| accounts
|
Free Download
(1 page)
|