(AD01) New registered office address C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ. Change occurred on January 9, 2024. Company's previous address: 25 Wilton Road London SW1V 1LW England.
filed on: 9th, January 2024
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 18, 2023
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2023 new director was appointed.
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2022
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, October 2022
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 22, 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(14 pages)
|
(CH01) On September 1, 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 5th, July 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 1st, July 2022
| capital
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 31, 2022 to December 31, 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on October 14, 2021: 281.58 GBP
filed on: 14th, April 2022
| capital
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to January 31, 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 9th, January 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 9th, January 2022
| incorporation
|
Free Download
(51 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, January 2022
| resolution
|
Free Download
(13 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, January 2022
| incorporation
|
Free Download
(51 pages)
|
(AP01) On October 21, 2021 new director was appointed.
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 21, 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On November 3, 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On September 4, 2021 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On September 4, 2021 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 27, 2021: 265.01 GBP
filed on: 27th, September 2021
| capital
|
Free Download
(11 pages)
|
(SH01) Capital declared on May 27, 2021: 265.01 GBP
filed on: 27th, September 2021
| capital
|
Free Download
(11 pages)
|
(CH01) On September 4, 2021 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 25 Wilton Road London SW1V 1LW. Change occurred on September 27, 2021. Company's previous address: 111 Buckingham Palace Road London SW1W 0SR.
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on September 30, 2020: 221.15 GBP
filed on: 27th, September 2021
| capital
|
Free Download
(9 pages)
|
(CH01) On September 4, 2021 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 26, 2021
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: July 26, 2021) of a secretary
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 10, 2021 new director was appointed.
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 15, 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 15, 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 28, 2021 new director was appointed.
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 7th, May 2021
| accounts
|
Free Download
(13 pages)
|
(CH01) On December 11, 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On December 11, 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 5, 2020: 218.80 GBP
filed on: 18th, September 2020
| capital
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, April 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, April 2020
| incorporation
|
Free Download
(51 pages)
|
(SH01) Capital declared on December 18, 2019: 218.36 GBP
filed on: 22nd, April 2020
| capital
|
Free Download
(7 pages)
|
(AD01) New registered office address 111 Buckingham Palace Road London SW1W 0SR. Change occurred on December 10, 2019. Company's previous address: Audley House 13 Palace Street London SW1E 5HX England.
filed on: 10th, December 2019
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, November 2019
| resolution
|
Free Download
(51 pages)
|
(AP01) On May 10, 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 15, 2019
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on May 10, 2019: 136.59 GBP
filed on: 17th, June 2019
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Audley House 13 Palace Street London SW1E 5HX. Change occurred on September 18, 2018. Company's previous address: 191 Wood Lane Unit 7 Mediaworks, Huckletree London W12 7FP England.
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, February 2018
| resolution
|
Free Download
(55 pages)
|
(AD01) New registered office address 191 Wood Lane Unit 7 Mediaworks, Huckletree London W12 7FP. Change occurred on October 3, 2017. Company's previous address: 44 Great Marlborough Street London W1F 7JL.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On August 16, 2016 new director was appointed.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 44 Great Marlborough Street London W1F 7JL. Change occurred on June 29, 2017. Company's previous address: 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom.
filed on: 29th, June 2017
| address
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on April 7, 2017
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 7th, September 2016
| resolution
|
Free Download
(50 pages)
|
(CH01) On May 25, 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor 86-90 Paul Street London EC2A 4NE. Change occurred on May 25, 2016. Company's previous address: 5 New Street Square London EC4A 3TW United Kingdom.
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On May 25, 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 2, 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 2, 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed arrow central LTDcertificate issued on 02/04/16
filed on: 2nd, April 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, March 2016
| change of name
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 New Street Square London EC4A 3TW. Change occurred on March 8, 2016. Company's previous address: 788 - 790 Finchley Road London NW11 7TJ United Kingdom.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) On March 8, 2016 new director was appointed.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 8, 2016 new director was appointed.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 8, 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2016
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|