(AD01) Registered office address changed from 34a Gold Street Northampton NN1 1RS England to 34a Gold Street Northampton NN1 1FL on March 21, 2024
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 70a Wellingborough Road Northampton NN1 4DP England to 34a Gold Street Northampton NN1 1RS on February 6, 2024
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 8, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT England to 70a Wellingborough Road Northampton NN1 4DP on March 2, 2023
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 8, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 8, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 22, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090285860008, created on October 23, 2020
filed on: 27th, October 2020
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 090285860007, created on October 23, 2020
filed on: 27th, October 2020
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates September 8, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 48 Broadley Terrace London NW1 6LG to 10 Cheyne Walk Northampton NN1 5PT on September 19, 2019
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 8, 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 8, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 8, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, August 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, August 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090285860006, created on August 11, 2017
filed on: 11th, August 2017
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 090285860005, created on April 24, 2017
filed on: 3rd, May 2017
| mortgage
|
Free Download
(17 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, April 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090285860004, created on April 1, 2017
filed on: 13th, April 2017
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 8, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: August 1, 2016
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 1, 2016
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 8, 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 6, 2015: 150.00 GBP
capital
|
|
(MR01) Registration of charge 090285860003, created on January 23, 2015
filed on: 2nd, February 2015
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 090285860002, created on October 29, 2014
filed on: 15th, November 2014
| mortgage
|
Free Download
(10 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2015 to March 31, 2015
filed on: 5th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Broadley House Broadley Terrace London NW1 6LG England to 48 Broadley Terrace London NW1 6LG on September 8, 2014
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 8, 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 090285860001, created on August 18, 2014
filed on: 21st, August 2014
| mortgage
|
Free Download
(5 pages)
|
(CH01) On May 21, 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 21, 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 21, 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 19, 2014. Old Address: 10 Cheyne Walk Northampton NN1 5PT United Kingdom
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) On May 15, 2014 new director was appointed.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed arnold estates two LIMITEDcertificate issued on 15/05/14
filed on: 15th, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on May 15, 2014 to change company name
change of name
|
|
(AP01) On May 15, 2014 new director was appointed.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(39 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|