GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, October 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/06
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/02/28
filed on: 16th, August 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/02/28
filed on: 16th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/06
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/06
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/02/28
filed on: 26th, May 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/02/28
filed on: 19th, October 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/14 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/14 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/06
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020/07/21
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/21 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/21 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/07/21. New Address: 2a Eagle Road Moons Moat North Industrial Estate Redditch B98 9HF. Previous address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/07/20 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/07/20. New Address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. Previous address: 2a Eagle Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9HF
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020/07/20
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/20 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/06
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 9th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/06
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 13th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/06
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/06
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/09/06 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/09/06 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 8th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/09/06 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/28
filed on: 24th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/09/06 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/09/07 director's details were changed
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/09/07 director's details were changed
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/09/06 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/09/27 from Bordesley Hall the Holloway Birmingham West Midlands B48 7QA England
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 27th, September 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2011/02/28
filed on: 6th, September 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed acorn environmental management group LIMITEDcertificate issued on 13/10/10
filed on: 13th, October 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, October 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, September 2010
| incorporation
|
Free Download
(21 pages)
|