(CS01) Confirmation statement with no updates 2023/11/29
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 20th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/11/29
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/10/19 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/10/19
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 24th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 1 London Road Ipswich IP1 2HA. Previous address: 35 Palmer Avenue Abbeymead Gloucester GL4 5BH England
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/29
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/12/03
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/12/03 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/08/24
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/08/24 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/11/29
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/10/31
filed on: 14th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/10/31 director's details were changed
filed on: 14th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/10/28. New Address: 1 London Road Ipswich IP1 2HA. Previous address: Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FH England
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 1st, June 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2020/01/16. New Address: Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FH. Previous address: Archalian Ltd, International House 12 Constance Street London E16 2DQ England
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/12/21
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/12/21 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/29
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 26th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/11/29
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/01/10 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/01/10
filed on: 10th, January 2018
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/01/10
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/01/10. New Address: Archalian Ltd, International House 12 Constance Street London E16 2DQ. Previous address: 35 Palmer Avenue Abbeymead Gloucester Gloucestershire GL4 5BH United Kingdom
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, November 2017
| incorporation
|
Free Download
|