(AA) Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 25th May 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed arthur sanross LTDcertificate issued on 05/06/23
filed on: 5th, June 2023
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 5th November 2016
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 27th June 2022
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th May 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on Monday 5th October 2020
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Crawley Avenue Wellingborough Northamptonshire NN8 5YH United Kingdom to 20-22 Wenlock Road London N1 7GU on Monday 5th October 2020
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 26th May 2020
filed on: 26th, May 2020
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 25th May 2020
filed on: 25th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 25th May 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Pacioli House 9 Brookfield Duncan Close, Moulton Park Northampton NN3 6WL United Kingdom to 9 Crawley Avenue Wellingborough Northamptonshire NN8 5YH on Thursday 7th November 2019
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Friday 30th November 2018 to Tuesday 30th April 2019
filed on: 17th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 5th November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 20 - 22 Wenlock Road London N1 7GU to Pacioli House 9 Brookfield Duncan Close, Moulton Park Northampton NN3 6WL on Tuesday 17th July 2018
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 21st November 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st November 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 5th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 5th November 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 5th November 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 10th November 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed coben pictures LIMITEDcertificate issued on 04/03/15
filed on: 4th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from 11 Abingdon Road Luton LU4 0EE to 20 - 22 Wenlock Road London N1 7GU on Wednesday 4th March 2015
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 5th November 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, November 2013
| incorporation
|
Free Download
(7 pages)
|