AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 7th, June 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 6th, April 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 29th, June 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 150 Aldersgate Street London EC1A 4AB United Kingdom on 2020/09/10 to 55 Baker Street London W1U 7EU
filed on: 10th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 4th, March 2020
|
accounts |
Free Download
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 5th, March 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 6th, June 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 9th, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/21
filed on: 2nd, March 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Russell Square House 10-12 Russell Square London WC1B 5LF on 2015/09/18 to 150 Aldersgate Street London EC1A 4AB
filed on: 18th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 22nd, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/21
filed on: 25th, February 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
200004.00 GBP is the capital in company's statement on 2015/02/25
|
capital |
|
TM02 |
Secretary's appointment terminated on 2014/07/02
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/02.
filed on: 31st, July 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB on 2014/07/31 to Russell Square House 10-12 Russell Square London WC1B 5LF
filed on: 31st, July 2014
|
address |
Free Download
(2 pages)
|
AP03 |
On 2014/07/02, company appointed a new person to the position of a secretary
filed on: 31st, July 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/07/02
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/12/13 director's details were changed
filed on: 31st, July 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/07/02.
filed on: 31st, July 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/21
filed on: 31st, July 2014
|
annual return |
Free Download
(16 pages)
|
SH01 |
200004.00 GBP is the capital in company's statement on 2014/07/31
|
capital |
|
CH01 |
On 2011/07/29 director's details were changed
filed on: 31st, July 2014
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 31st, July 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/21
filed on: 31st, July 2014
|
annual return |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 2014/07/02
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/21
filed on: 31st, July 2014
|
annual return |
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 31st, July 2014
|
accounts |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 31st, July 2014
|
accounts |
Free Download
(8 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/02/07 from Team House 1 Fairview Estate Henley on Thames Reading Oxfordshire RG19 1HE
filed on: 7th, February 2012
|
address |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, July 2011
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, July 2011
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2010/08/31
filed on: 3rd, June 2011
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/21
filed on: 1st, March 2011
|
annual return |
Free Download
(6 pages)
|
SH01 |
is the capital in company's statement on 2011/03/01
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2009/08/31
filed on: 31st, August 2010
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/21
filed on: 7th, May 2010
|
annual return |
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/08/2008
filed on: 2nd, July 2009
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2008/08/31
filed on: 2nd, July 2009
|
accounts |
Free Download
(25 pages)
|
363a |
Annual return drawn up to 2009/03/12 with complete member list
filed on: 12th, March 2009
|
annual return |
Free Download
(5 pages)
|
395 |
Duplicate mortgage certificatecharge no:2
filed on: 28th, July 2008
|
mortgage |
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, July 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, July 2008
|
mortgage |
Free Download
(3 pages)
|
CERTNM |
Company name changed acraman (473) LIMITEDcertificate issued on 18/04/08
filed on: 14th, April 2008
|
change of name |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, April 2008
|
resolution |
Free Download
(18 pages)
|
123 |
Nc inc already adjusted 19/03/08
filed on: 10th, April 2008
|
capital |
Free Download
(2 pages)
|
288b |
On 2008/04/10 Appointment terminated director
filed on: 10th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/04/10 Appointment terminated secretary
filed on: 10th, April 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 02/04/2008 from one redcliff street bristol BS1 6TP
filed on: 2nd, April 2008
|
address |
Free Download
(1 page)
|
288a |
On 2008/04/02 Director appointed
filed on: 2nd, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/04/02 Director and secretary appointed
filed on: 2nd, April 2008
|
officers |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, March 2008
|
mortgage |
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2008
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2008
|
incorporation |
Free Download
(16 pages)
|