(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Thursday 28th September 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on Wednesday 10th May 2023
filed on: 28th, July 2023
| capital
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 10th May 2023
filed on: 27th, July 2023
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 10th May 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, July 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 6th, July 2023
| incorporation
|
Free Download
(28 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th September 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st November 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st November 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st November 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st November 2022.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed arc health servicing LTDcertificate issued on 14/09/22
filed on: 14th, September 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th September 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed arc qms LTD.certificate issued on 06/10/21
filed on: 6th, October 2021
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 6th, October 2021
| change of name
|
Free Download
|
(CS01) Confirmation statement with no updates Monday 28th September 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th September 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 28th September 2018
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Wednesday 31st January 2018 to Saturday 31st March 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 28th September 2017.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 28th September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 48 Windsor Road Levenshulme Manchester M19 2EB England to Biohub Alderley Park Macclesfield SK10 4TG on Monday 10th April 2017
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, January 2017
| incorporation
|
Free Download
(10 pages)
|