PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, March 2024
|
accounts |
Free Download
(39 pages)
|
PSC05 |
Change to a person with significant control Thu, 14th Dec 2023
filed on: 15th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 15th Dec 2023. New Address: Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS. Previous address: 8 Leake Street London SE1 7NN England
filed on: 15th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 10th, October 2023
|
other |
Free Download
(3 pages)
|
TM01 |
Tue, 4th Apr 2023 - the day director's appointment was terminated
filed on: 4th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 4th Apr 2023 new director was appointed.
filed on: 5th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 4th Apr 2023 new director was appointed.
filed on: 5th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 4th Apr 2023 - the day director's appointment was terminated
filed on: 5th, April 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, January 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Dec 2022
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Oct 2022
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 8th, August 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 16th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092390690004, created on Fri, 28th Jun 2019
filed on: 28th, June 2019
|
mortgage |
Free Download
(29 pages)
|
TM01 |
Sat, 1st Jun 2019 - the day director's appointment was terminated
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jun 2019 new director was appointed.
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 16th, May 2019
|
accounts |
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control Tue, 16th Jan 2018
filed on: 10th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Sep 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Oct 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 10th, September 2018
|
accounts |
Free Download
(22 pages)
|
AD01 |
Address change date: Thu, 22nd Mar 2018. New Address: 8 Leake Street London SE1 7NN. Previous address: C/O Briefing Media Dean Bradley House 52 Horseferry Road London SW1P 2AF England
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 092390690003, created on Wed, 27th Sep 2017
filed on: 12th, October 2017
|
mortgage |
Free Download
(67 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, October 2017
|
incorporation |
Free Download
(5 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 9th, October 2017
|
resolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Sep 2017
filed on: 29th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 29th, September 2017
|
resolution |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 17th, July 2017
|
accounts |
Free Download
(20 pages)
|
TM01 |
Fri, 10th Feb 2017 - the day director's appointment was terminated
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 29th Sep 2016
filed on: 30th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 19th, September 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 7th, May 2016
|
accounts |
Free Download
(20 pages)
|
AD01 |
Address change date: Wed, 23rd Mar 2016. New Address: C/O Briefing Media Dean Bradley House 52 Horseferry Road London SW1P 2AF. Previous address: 83 Victoria Street London SW1H 0HW
filed on: 23rd, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 29th Sep 2015 with full list of members
filed on: 7th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 7th Oct 2015: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge 092390690002, created on Fri, 21st Aug 2015
filed on: 26th, August 2015
|
mortgage |
Free Download
(68 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 25th, August 2015
|
accounts |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, July 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092390690001, created on Wed, 26th Nov 2014
filed on: 3rd, December 2014
|
mortgage |
Free Download
(8 pages)
|
CERTNM |
Company name changed acraman (505) LIMITEDcertificate issued on 21/10/14
filed on: 21st, October 2014
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2014
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Capital declared on Mon, 29th Sep 2014: 1.00 GBP
|
capital |
|