Confirmation statement. Statement with no updates. |
2023-08-30 |
View Report |
Address. Change date: 2023-07-11. New address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. Old address: The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England. |
2023-07-11 |
View Report |
Accounts. Accounts type micro entity. |
2023-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-02 |
View Report |
Address. Change date: 2022-07-07. New address: The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY. Old address: Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England. |
2022-07-07 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-13 |
View Report |
Address. Old address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom. New address: Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY. Change date: 2021-12-08. |
2021-12-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-13 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-17 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-20 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-06 |
View Report |
Address. Old address: Unit 23-26 Mansfield I-Centre Oakham Business Park Hamilton Way Mansfield Nottinghamshire NG18 5BR. Change date: 2018-12-05. New address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. |
2018-12-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-16 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-17 |
View Report |
Accounts. Accounts type micro entity. |
2017-07-24 |
View Report |
Officers. Change date: 2016-08-28. Officer name: Mrs Caroline Fawcett. |
2017-01-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-17 |
View Report |
Capital. Capital allotment shares. |
2016-04-21 |
View Report |
Officers. Appointment date: 2016-03-18. Officer name: Mrs Caroline Fawcett. |
2016-04-21 |
View Report |
Resolution. Description: Resolutions. |
2016-04-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-24 |
View Report |
Officers. Officer name: Mr Gary Leonard. Change date: 2014-11-21. |
2015-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-03 |
View Report |
Address. New address: Unit 23-26 Mansfield I-Centre Oakham Business Park Hamilton Way Mansfield Nottinghamshire NG18 5BR. Change date: 2015-05-01. Old address: Blackburn House Boughton Pumping Station Brake Lane Boughton Newark Nottinghamshire NG22 9HQ. |
2015-05-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-21 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-22 |
View Report |
Change of name. Description: Company name changed arista LTD\certificate issued on 20/07/12. |
2012-07-20 |
View Report |
Change of name. Change of name notice. |
2012-07-17 |
View Report |
Resolution. Description: Resolutions. |
2012-07-05 |
View Report |
Change of name. Change of name notice. |
2012-07-05 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-06 |
View Report |
Address. Change date: 2010-12-06. Old address: Blsackburn House Boughton Pumping Station Brake Lane Boughton Newark Nottinghamshire NG22 9HQ United Kingdom. |
2010-12-06 |
View Report |
Address. Change date: 2010-12-01. Old address: Edwinstowe House Edwinstowe Mansfield Nottinghamshire NG21 9PR Uk. |
2010-12-01 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-18 |
View Report |
Accounts. Legacy. |
2009-09-25 |
View Report |
Capital. Description: Capitals not rolled up. |
2009-09-15 |
View Report |
Annual return. Legacy. |
2009-09-11 |
View Report |
Address. Description: Registered office changed on 11/09/2009 from unit 4 lea road gainsborough lincolnshire DN21 1LW. |
2009-09-11 |
View Report |
Address. Description: Location of register of members. |
2009-09-11 |
View Report |
Address. Description: Location of debenture register. |
2009-09-11 |
View Report |