(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 7th November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th November 2020
filed on: 8th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th November 2018
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Pembroke Arms Shaftesbury Road Fovant Salisbury Wiltshire SP3 5JH to The Greater Good Fovant Shaftesbury Road Salisbury Wiltshire SP3 5JH on Thursday 16th November 2017
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 7th November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 31st August 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 31st August 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 7th November 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 4th December 2015
capital
|
|
(AD01) Registered office address changed from 30 Brunel Close Micheldever Station Winchester Hampshire SO21 3BX to The Pembroke Arms Shaftesbury Road Fovant Salisbury Wiltshire SP3 5JH on Saturday 25th July 2015
filed on: 25th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 7th November 2014 with full list of members
filed on: 21st, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 7th November 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 7th November 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 7th November 2011 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 7th November 2010 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 7th November 2009 with full list of members
filed on: 29th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 28th January 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 28th January 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed acregold LTDcertificate issued on 17/12/08
filed on: 15th, December 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On Thursday 11th December 2008 Director appointed
filed on: 11th, December 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 11th December 2008 Director appointed
filed on: 11th, December 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 11th, December 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 02/12/2008 from 39A leicester road salford manchester M7 4AS
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
(288b) On Monday 1st December 2008 Appointment terminated director
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, November 2008
| incorporation
|
Free Download
(9 pages)
|