(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 28, 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 25, 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 25, 2016: 2.00 GBP
capital
|
|
(CERTNM) Company name changed acervale LIMITEDcertificate issued on 19/01/16
filed on: 19th, January 2016
| change of name
|
Free Download
(3 pages)
|
(CH01) On January 18, 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 7, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 8th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 26th, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to April 28, 2009 - Annual return with full member list
filed on: 28th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 16th, December 2008
| accounts
|
Free Download
(5 pages)
|
(288b) On April 30, 2008 Appointment terminated secretary
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to April 30, 2008 - Annual return with full member list
filed on: 30th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 1, 2007 - Annual return with full member list
filed on: 1st, May 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to May 1, 2007 - Annual return with full member list
filed on: 1st, May 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 27th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 27th, January 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 27th, October 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 27th, October 2006
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 17, 2006 - Annual return with full member list
filed on: 17th, July 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to July 17, 2006 - Annual return with full member list
filed on: 17th, July 2006
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
filed on: 20th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
filed on: 20th, June 2006
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 24th, June 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 24th, June 2005
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 18th, June 2005
| accounts
|
Free Download
(1 page)
|
(288a) On June 18, 2005 New director appointed
filed on: 18th, June 2005
| officers
|
Free Download
(1 page)
|
(288a) On June 18, 2005 New director appointed
filed on: 18th, June 2005
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on May 23, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 18th, June 2005
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 18th, June 2005
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on May 23, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 18th, June 2005
| capital
|
Free Download
(2 pages)
|
(288b) On April 27, 2005 Director resigned
filed on: 27th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On April 27, 2005 Director resigned
filed on: 27th, April 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2005
| incorporation
|
Free Download
(9 pages)
|