CS01 |
Confirmation statement with no updates 2024/01/07
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/07
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/02/07 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/02/07
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2022/09/30 secretary's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 62 Lypiatt View Bussage Stroud GL6 8DA England on 2022/05/12 to 20-22 Wenlock Road London N1 7GU
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 11th, April 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 29 Primrose Ridge Primrose Ridge Godalming GU7 2NX England on 2022/01/07 to 62 Lypiatt View Bussage Stroud GL6 8DA
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/07
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 22nd, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/10
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/10/23 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 15th, April 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2019/09/01
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/10
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 6 Allan Close New Malden KT3 5ET England on 2019/10/23 to 29 Primrose Ridge Primrose Ridge Godalming GU7 2NX
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2019/09/30
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 2019/09/30, company appointed a new person to the position of a secretary
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/29 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 66 Pembury Avenue Worcester Park KT4 8BT England on 2019/07/29 to 6 Allan Close New Malden KT3 5ET
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/07/29 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/29
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/01
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/01 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 10th, January 2019
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/01/01
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/10
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/24
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 31st, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/24
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 10th, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 14 Lett Road London SW9 0AF England on 2016/09/23 to 66 Pembury Avenue Worcester Park KT4 8BT
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/24
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 14 ,Lett Road Clapham Road London SW9 0QE England on 2015/11/04 to 14 Lett Road London SW9 0AF
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 53 Typographic Building 187 Clapham Road London SW9 0QE on 2015/11/04 to 14 Lett Road London SW9 0AF
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/09/02 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed acorn design & renovation LIMITEDcertificate issued on 28/08/15
filed on: 28th, August 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/24
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 2015/08/20, company appointed a new person to the position of a secretary
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 20th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/24
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/09/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 27th, January 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 2013/09/30 from 2013/08/31
filed on: 5th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/24
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/08/28
capital
|
|
CH01 |
On 2013/08/28 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/07/17 from 14 Lett Rd Clapham London SW9 0AF United Kingdom
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/04/22
filed on: 24th, April 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/04/24.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, August 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|