TM01 |
Tue, 11th Jul 2023 - the day director's appointment was terminated
filed on: 14th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 14th, June 2023
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(27 pages)
|
AD01 |
Address change date: Thu, 12th Aug 2021. New Address: No 8 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE. Previous address: C/O Koris Ltd, No 8 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE England
filed on: 12th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 27th Apr 2021
filed on: 27th, April 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Address change date: Mon, 19th Oct 2020. New Address: C/O Koris Ltd, No 8 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE. Previous address: Napoleon House 7 Riseley Business Park Basingstoke Road, Riseley Reading RG7 1NW United Kingdom
filed on: 19th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 16th, July 2020
|
accounts |
Free Download
(29 pages)
|
TM01 |
Fri, 6th Mar 2020 - the day director's appointment was terminated
filed on: 6th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(29 pages)
|
AP01 |
On Wed, 28th Aug 2019 new director was appointed.
filed on: 10th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 16th Aug 2019 - the day director's appointment was terminated
filed on: 16th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st May 2019 new director was appointed.
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st May 2019 new director was appointed.
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 17th Dec 2018
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 21st, November 2018
|
accounts |
Free Download
(28 pages)
|
AP01 |
On Fri, 12th Oct 2018 new director was appointed.
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Oct 2018 new director was appointed.
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 12th Oct 2018 - the day director's appointment was terminated
filed on: 12th, October 2018
|
officers |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 9th, October 2018
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ide group collaboration LIMITEDcertificate issued on 09/10/18
filed on: 9th, October 2018
|
change of name |
Free Download
(3 pages)
|
TM01 |
Mon, 16th Jul 2018 - the day director's appointment was terminated
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Mon, 16th Jul 2018 - the day secretary's appointment was terminated
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 8th Jun 2018
filed on: 8th, June 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
On Fri, 20th Apr 2018 new director was appointed.
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 20th Apr 2018 - the day director's appointment was terminated
filed on: 23rd, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 22nd, March 2018
|
accounts |
Free Download
(34 pages)
|
AP03 |
New secretary appointment on Tue, 27th Feb 2018
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 27th Feb 2018 - the day secretary's appointment was terminated
filed on: 27th, February 2018
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, November 2017
|
capital |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 10th Nov 2017. New Address: PO Box RG7 1NW Napoleon House Riseley Business Park Riseley Reading. Previous address: Rutland House 44 Masons Hill Bromley BR2 9JG United Kingdom
filed on: 10th, November 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, November 2017
|
resolution |
Free Download
(39 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Mar 2018 to Sun, 31st Dec 2017
filed on: 6th, July 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th Apr 2017. New Address: Rutland House 44 Masons Hill Bromley BR2 9JG. Previous address: Napoleon House Riseley Business Park Riseley Reading RG7 1NW
filed on: 10th, April 2017
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 7th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 7th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 5th Apr 2017 new director was appointed.
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Apr 2017 new director was appointed.
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 7th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 7th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 21st Dec 2016 - the day director's appointment was terminated
filed on: 21st, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 21st Dec 2016 new director was appointed.
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 17th, December 2016
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jul 2015 with full list of members
filed on: 1st, September 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 27th, August 2015
|
accounts |
Free Download
(21 pages)
|
SH01 |
Capital declared on Tue, 27th Jan 2015: 2918359.00 GBP
filed on: 27th, February 2015
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 27th, February 2015
|
resolution |
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 27th Jan 2015 - 2868922.00 GBP
filed on: 23rd, February 2015
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 23rd, February 2015
|
resolution |
|
SH03 |
Report of purchase of own shares
filed on: 23rd, February 2015
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, February 2015
|
resolution |
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 11th, January 2015
|
accounts |
Free Download
(21 pages)
|
AP01 |
On Wed, 10th Dec 2014 new director was appointed.
filed on: 10th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Dec 2014 new director was appointed.
filed on: 10th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Jul 2014 with full list of members
filed on: 11th, September 2014
|
annual return |
Free Download
(8 pages)
|
TM02 |
Thu, 24th Jul 2014 - the day secretary's appointment was terminated
filed on: 11th, September 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 4th Mar 2014
filed on: 4th, March 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 4th Mar 2014 new director was appointed.
filed on: 4th, March 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, February 2014
|
resolution |
Free Download
(23 pages)
|
TM01 |
Mon, 10th Feb 2014 - the day director's appointment was terminated
filed on: 10th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 5th, January 2014
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Jul 2013 with full list of members
filed on: 31st, July 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 6th, December 2012
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Jul 2012 with full list of members
filed on: 7th, September 2012
|
annual return |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 15th, December 2011
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jul 2012 to Sat, 31st Dec 2011
filed on: 7th, November 2011
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 22nd Sep 2011: 2876422.00 GBP
filed on: 26th, October 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, October 2011
|
resolution |
Free Download
(23 pages)
|
TM01 |
Fri, 21st Oct 2011 - the day director's appointment was terminated
filed on: 21st, October 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 4th Oct 2011. Old Address: One Redcliff Street Bristol BS1 6TP United Kingdom
filed on: 4th, October 2011
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 23rd Sep 2011
filed on: 23rd, September 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Sep 2011 new director was appointed.
filed on: 23rd, September 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed acraman (486) LIMITEDcertificate issued on 23/09/11
filed on: 23rd, September 2011
|
change of name |
Free Download
(3 pages)
|
AP01 |
On Fri, 23rd Sep 2011 new director was appointed.
filed on: 23rd, September 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Fri, 23rd Sep 2011 - the day director's appointment was terminated
filed on: 23rd, September 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 14th Sep 2011 new director was appointed.
filed on: 14th, September 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 14th Sep 2011 new director was appointed.
filed on: 14th, September 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 14th Sep 2011 new director was appointed.
filed on: 14th, September 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2011
|
incorporation |
Free Download
(13 pages)
|