AA |
Micro company financial statements for the year ending on Fri, 23rd Jun 2023
filed on: 2nd, March 2024
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 23rd Jun 2022
filed on: 26th, April 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th Mar 2023
filed on: 20th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Thu, 1st Dec 2022 - the day director's appointment was terminated
filed on: 6th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Dec 2022 new director was appointed.
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Oct 2022 director's details were changed
filed on: 28th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Mar 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 23rd Jun 2021
filed on: 6th, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 14th Mar 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Mon, 19th Apr 2021
filed on: 19th, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 19th Apr 2021. New Address: Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG. Previous address: One Sherman Road Bromley Kent BR1 3JH
filed on: 19th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 23rd Jun 2020
filed on: 20th, October 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 14th Mar 2020
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 23rd Jun 2019
filed on: 2nd, September 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Mon, 5th Aug 2019 - the day director's appointment was terminated
filed on: 5th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 14th Mar 2019
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 23rd Jun 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 23rd Jun 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 31st Mar 2017 to Fri, 23rd Jun 2017
filed on: 18th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th Mar 2017
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Mar 2016 with full list of members
filed on: 19th, April 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Mon, 20th Apr 2015 new director was appointed.
filed on: 17th, June 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 4th Jun 2015 new director was appointed.
filed on: 15th, June 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Sun, 1st Feb 2015
filed on: 28th, April 2015
|
officers |
Free Download
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Mar 2015 with full list of members
filed on: 1st, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Apr 2015: 10.00 GBP
|
capital |
|
AD01 |
Address change date: Fri, 17th Oct 2014. New Address: One Sherman Road Bromley Kent BR1 3JH. Previous address: 86-88 South Ealing Road Ealing London W5 4QB United Kingdom
filed on: 17th, October 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2014
|
incorporation |
Free Download
(14 pages)
|
SH01 |
Capital declared on Fri, 14th Mar 2014: 10.00 GBP
|
capital |
|