AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Jul 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Jul 2022
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Jul 2021
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Tue, 20th Apr 2021
filed on: 20th, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 20th 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: 20th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 25th, August 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jul 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Jul 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 1st, April 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 22nd, October 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Jul 2018
filed on: 2nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Wed, 3rd Jan 2018 - the day director's appointment was terminated
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 14th, December 2017
|
accounts |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Jul 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jul 2016
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 13th, April 2016
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 18th, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Jul 2015, no shareholders list
filed on: 18th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 25th, February 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Jul 2014, no shareholders list
filed on: 12th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 5th, December 2013
|
accounts |
Free Download
(2 pages)
|
TM01 |
Mon, 25th Nov 2013 - the day director's appointment was terminated
filed on: 25th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 25th Nov 2013 new director was appointed.
filed on: 25th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 2nd, September 2013
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Aug 2013 new director was appointed.
filed on: 21st, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Aug 2013 new director was appointed.
filed on: 21st, August 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 20th Aug 2013 - the day director's appointment was terminated
filed on: 20th, August 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 20th Aug 2013 - the day director's appointment was terminated
filed on: 20th, August 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 2nd Jul 2013, no shareholders list
filed on: 16th, July 2013
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Tue, 9th Jul 2013
filed on: 12th, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 12th Jul 2013. Old Address: C/O Acorn Estate Management First Floor 19 Masons Hill Bromley Kent BR2 9HD England
filed on: 12th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 2nd Jul 2012, no shareholders list
filed on: 2nd, July 2012
|
annual return |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on Wed, 21st Dec 2011
filed on: 21st, December 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Wed, 21st Dec 2011 - the day secretary's appointment was terminated
filed on: 21st, December 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 2nd Dec 2011. Old Address: Hillreed House 60 College Road Maidstone ME15 6SJ United Kingdom
filed on: 2nd, December 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 9th, September 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 2nd Jul 2011, no shareholders list
filed on: 3rd, August 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2010
|
incorporation |
Free Download
(17 pages)
|