(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 7th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/02/01
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/02/01
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 10th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/04/17
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/03/29 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/03/29 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 New Road Chatteris Cambridgeshire PE16 6BJ England on 2021/03/29 to 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(CH03) On 2021/03/29 secretary's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/04/17
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/04/17
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 28th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/04/17
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/04/17
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2017/04/30.
filed on: 30th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/17
filed on: 15th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 30th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 22a Market Hill Chatteris Cambridgeshire PE16 6BA on 2015/08/17 to 25 New Road Chatteris Cambridgeshire PE16 6BJ
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/17
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/17
filed on: 5th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/05
capital
|
|
(CH01) On 2014/05/05 director's details were changed
filed on: 5th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/17
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 16th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/17
filed on: 13th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 12th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/07/19 from 1 Granary Cottages High Street Brasted Westerham Kent TN16 1JA
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/17
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, May 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed arthur's design LIMITEDcertificate issued on 11/05/11
filed on: 11th, May 2011
| change of name
|
Free Download
(1 page)
|
(RES15) Name changed by resolution on 2011/04/13
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2010/04/30
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/17
filed on: 2nd, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/04/17 director's details were changed
filed on: 1st, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/04/30
filed on: 16th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2009/08/19 with complete member list
filed on: 19th, August 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed arthurs design LTDcertificate issued on 13/05/08
filed on: 12th, May 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, April 2008
| incorporation
|
Free Download
(11 pages)
|