- Company Overview for ARTS ALLIANCE LTD (06555978)
- Filing history for ARTS ALLIANCE LTD (06555978)
- People for ARTS ALLIANCE LTD (06555978)
- Charges for ARTS ALLIANCE LTD (06555978)
- More for ARTS ALLIANCE LTD (06555978)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 16 May 2017
|
|
14 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
30 Aug 2017 | AP03 | Appointment of Miss Christine Louise Cordon as a secretary on 29 August 2017 | |
30 Aug 2017 | TM02 | Termination of appointment of Oliver Richard Shapleski as a secretary on 29 August 2017 | |
26 May 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
02 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 3 November 2016
|
|
03 Oct 2016 | AP01 | Appointment of Mr Gavin James Roberts as a director on 3 October 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Joshua Mark Green as a director on 30 September 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 30 March 2016
|
|
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
10 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 3 March 2016
|
|
10 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 9 December 2015
|
|
09 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 23 October 2015
|
|
21 Apr 2015 | CERTNM |
Company name changed growth street LIMITED\certificate issued on 21/04/15
|
|
19 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
09 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 8 December 2014
|
|
16 Sep 2014 | AP01 | Appointment of Mr Joshua Mark Green as a director on 22 July 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of John Collin Woodward as a director on 12 September 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Martine Evelyn Vice Holter as a director on 12 September 2014 | |
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 11 August 2014
|