(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, April 2023
| dissolution
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 3, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control March 28, 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 28, 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 3, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 22, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 22, 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 24, 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 24, 2020 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 24, 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 3, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 3, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 3, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 25, 2018
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 25, 2018
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On December 1, 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 3, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On January 2, 2017 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Acre House 11/15 William Road London NW1 3ER. Change occurred on May 24, 2017. Company's previous address: 5th Floor 89 New Bond Street London W1S 1DA.
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On January 2, 2017 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 2, 2017 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 14, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(5 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 13th, October 2014
| document replacement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 1, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2012 to March 31, 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, March 2012
| mortgage
|
Free Download
(8 pages)
|
(AP01) On October 18, 2011 new director was appointed.
filed on: 3rd, November 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On November 3, 2011 new director was appointed.
filed on: 3rd, November 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On November 3, 2011 new director was appointed.
filed on: 3rd, November 2011
| officers
|
Free Download
(4 pages)
|
(AP01) On November 1, 2011 new director was appointed.
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 18, 2011: 100.00 GBP
filed on: 28th, October 2011
| capital
|
Free Download
(6 pages)
|
(CERTNM) Company name changed acenti enterprises LIMITEDcertificate issued on 20/10/11
filed on: 20th, October 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on October 18, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 20th, October 2011
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 7, 2011. Old Address: 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 7, 2011
filed on: 7th, July 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2011
| incorporation
|
Free Download
(21 pages)
|