(AA) Audit exemption subsidiary accounts made up to Wednesday 30th November 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(17 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/22
filed on: 22nd, August 2023
| other
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/22
filed on: 22nd, August 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/22
filed on: 22nd, August 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 22nd, August 2023
| accounts
|
Free Download
(49 pages)
|
(CH01) On Saturday 1st April 2023 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd June 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd June 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd June 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd June 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/21
filed on: 25th, August 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 30th November 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(17 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/21
filed on: 25th, August 2022
| accounts
|
Free Download
(47 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/21
filed on: 25th, August 2022
| other
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 17th June 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 17th June 2022.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 17th June 2022.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 17th June 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 17th June 2022.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st March 2022
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Monday 30th November 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(22 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/20
filed on: 21st, September 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/20
filed on: 27th, August 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/20
filed on: 27th, August 2021
| accounts
|
Free Download
(46 pages)
|
(MR01) Registration of charge 087035450001, created on Friday 30th July 2021
filed on: 6th, August 2021
| mortgage
|
Free Download
(50 pages)
|
(AA) Full accounts data made up to Saturday 30th November 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(19 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2020 to Saturday 30th November 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, July 2019
| resolution
|
Free Download
(10 pages)
|
(AP01) New director appointment on Monday 1st July 2019.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st July 2019.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 14th February 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Saturday 31st March 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to Friday 31st March 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to Thursday 24th March 2016 (was Thursday 31st March 2016).
filed on: 23rd, September 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 72 Cannon Street London EC4N 6AE. Change occurred on Monday 15th February 2016. Company's previous address: 25 Watling Street London EC4M 9BR.
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th September 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 606124.00 GBP is the capital in company's statement on Wednesday 21st October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Tuesday 30th September 2014 (was Tuesday 24th March 2015).
filed on: 11th, June 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed acre 1160 LIMITEDcertificate issued on 11/06/15
filed on: 11th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address 25 Watling Street London EC4M 9BR. Change occurred on Thursday 11th June 2015. Company's previous address: Acre House 11/15 William Road London NW1 3ER.
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 3rd December 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th September 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 606124.00 GBP is the capital in company's statement on Thursday 6th November 2014
capital
|
|
(SH01) 603250.00 GBP is the capital in company's statement on Wednesday 10th September 2014
filed on: 28th, October 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 15th September 2014.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 2874.00 GBP is the capital in company's statement on Monday 15th September 2014
filed on: 25th, September 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, August 2014
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 17th, June 2014
| resolution
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 24th, September 2013
| incorporation
|
Free Download
(22 pages)
|