(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 20th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 11th August 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Saturday 6th July 2019
filed on: 18th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 17th February 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th August 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th August 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 18th July 2018 director's details were changed
filed on: 27th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Thursday 2nd May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Units 18-19 the Maltings Shopping Centre Salisbury SP1 1BD. Change occurred on Thursday 11th October 2018. Company's previous address: PO Box SP2 0RS Kiosk C Wilton Shopping Village Kiosk C Wilton Shopping Villag Salisbury SP2 0RS United Kingdom.
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 11th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address PO Box SP2 0RS Kiosk C Wilton Shopping Village Kiosk C Wilton Shopping Villag Salisbury SP2 0RS. Change occurred on Monday 11th June 2018. Company's previous address: PO Box SP2 0RS Kiosk C Wilton Shopping Village Kiosk C Wilton Shopping Villag Salisbury SP2 0RS United Kingdom.
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box SP2 0RS Kiosk C Wilton Shopping Village Kiosk C Wilton Shopping Villag Salisbury SP2 0RS. Change occurred on Monday 11th June 2018. Company's previous address: 17 Green Lanes London N16 9BS England.
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 10th October 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 2nd October 2017
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 19th September 2017.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 25th August 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 25th August 2017
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 25th August 2017.
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 25th August 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 29th July 2017
filed on: 29th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 29th July 2017 director's details were changed
filed on: 29th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 17 Green Lanes London N16 9BS. Change occurred on Monday 17th April 2017. Company's previous address: 17 Green Lanes London N16 9BS England.
filed on: 17th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 17 Green Lanes London N16 9BS. Change occurred on Monday 17th April 2017. Company's previous address: 42 Beaufort Street London SW3 5BD England.
filed on: 17th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 42 Beaufort Street London SW3 5BD. Change occurred on Monday 17th April 2017. Company's previous address: Catherine Court 18-20 Callow Street Flat,6 London SW3 6BG.
filed on: 17th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 2nd, January 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2016
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Friday 22nd July 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 15th December 2015 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed sevenjuly LTDcertificate issued on 09/11/15
filed on: 9th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd July 2015
filed on: 9th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 9th August 2015
capital
|
|
(CERTNM) Company name changed arman akbay design, advertisement & marketing LTDcertificate issued on 11/11/14
filed on: 11th, November 2014
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 13th October 2014.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed arman akbay LTDcertificate issued on 29/07/14
filed on: 29th, July 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 29th July 2014
filed on: 29th, July 2014
| resolution
|
|
(NM01) Resolution of change of name
filed on: 29th, July 2014
| change of name
|
|
(TM01) Director's appointment was terminated on Tuesday 22nd July 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, July 2014
| incorporation
|
Free Download
(20 pages)
|