AA |
Full accounts for the period ending 31st December 2022
filed on: 30th, September 2023
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director was appointed on 1st September 2023
filed on: 6th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2023
filed on: 6th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
31st January 2023 - the day director's appointment was terminated
filed on: 31st, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2023
filed on: 31st, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2022
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th August 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
31st August 2020 - the day secretary's appointment was terminated
filed on: 12th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2020
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 6th August 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(10 pages)
|
TM02 |
4th September 2018 - the day secretary's appointment was terminated
filed on: 4th, September 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 29th August 2018
filed on: 29th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th August 2018
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 16th October 2017
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
16th October 2017 - the day director's appointment was terminated
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th August 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th June 2017 to 31st December 2017
filed on: 6th, March 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 1st, November 2016
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th June 2016: 2001000.00 GBP
filed on: 18th, October 2016
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th August 2016
filed on: 17th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 7th December 2015. New Address: Suite 6 James Hall Parsons Green St. Ives Cambridgeshire PE27 4AA. Previous address: 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 30th June 2015
filed on: 11th, November 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 16th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th August 2015 with full list of members
filed on: 24th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th August 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 2nd, April 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 21st August 2014 director's details were changed
filed on: 21st, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th August 2014 with full list of members
filed on: 21st, August 2014
|
annual return |
Free Download
(3 pages)
|
CH03 |
On 21st August 2014 secretary's details were changed
filed on: 21st, August 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 16th April 2014
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB on 16th April 2014
filed on: 16th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 4th, April 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
9th October 2013 - the day director's appointment was terminated
filed on: 9th, October 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 30th September 2013 director's details were changed
filed on: 9th, October 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd September 2013 director's details were changed
filed on: 2nd, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th August 2013 with full list of members
filed on: 2nd, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 12th, March 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th August 2012 with full list of members
filed on: 18th, September 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England on 15th March 2012
filed on: 15th, March 2012
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 2nd, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th August 2011 with full list of members
filed on: 10th, October 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th July 2011
filed on: 7th, July 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed acorn software LIMITEDcertificate issued on 20/06/11
filed on: 20th, June 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 10th June 2011
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 20th, June 2011
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 5th, April 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 6th August 2010 with full list of members
filed on: 9th, November 2010
|
annual return |
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened from 31st August 2010 to 30th June 2010
filed on: 18th, January 2010
|
accounts |
Free Download
(3 pages)
|
288a |
On 21st August 2009 Director appointed
filed on: 21st, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On 21st August 2009 Appointment terminated secretary
filed on: 21st, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On 19th August 2009 Appointment terminated director
filed on: 19th, August 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, August 2009
|
incorporation |
Free Download
(12 pages)
|