(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Jul 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 24th Nov 2021 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 24th Nov 2021
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Jul 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 091333760001, created on Mon, 26th Apr 2021
filed on: 29th, April 2021
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Apr 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 30th May 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 30th May 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 5th Jun 2020. New Address: Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY. Previous address: 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Jul 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Jul 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Jun 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 14th Jun 2017. New Address: 97 Yarmouth Road Norwich Norfolk NR7 0HF. Previous address: Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 14th Jun 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Jul 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 17th Jul 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 30th Jul 2015. New Address: Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB. Previous address: The Old Surgery 1B Cannerby Lane Norwich NR7 8NQ
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 16th Jul 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 30th Jul 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed acle po LTDcertificate issued on 08/04/15
filed on: 8th, April 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Wed, 16th Jul 2014: 100.00 GBP
capital
|
|