AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 22, 2023
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On March 22, 2023 new director was appointed.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 13, 2022
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On January 13, 2022 new director was appointed.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, November 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 084132240010, created on September 21, 2017
filed on: 6th, October 2017
| mortgage
|
Free Download
(74 pages)
|
MR01 |
Registration of charge 084132240009, created on April 11, 2017
filed on: 12th, April 2017
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2016
filed on: 12th, October 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 084132240007, created on December 24, 2015
filed on: 6th, January 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 084132240008, created on December 24, 2015
filed on: 6th, January 2016
| mortgage
|
Free Download
(53 pages)
|
AD01 |
New registered office address C/O Acer Holdings Limited Suite 7a Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT. Change occurred on October 9, 2015. Company's previous address: C/O C/O Acer Holdings Limited Roewood Construction Limited Suite 7a Lakeland Business Park Lamplugh Road Cockermouth Cumrbia.
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O C/O Acer Holdings Limited Roewood Construction Limited Suite 7a Lakeland Business Park Lamplugh Road Cockermouth Cumrbia. Change occurred on September 11, 2015. Company's previous address: C/O Acer Holdings Limited the Lakeland Business Park Suite 7a, Lakeland Business Park, Lamplugh Road Cockermouth Cumbria CA13 0QT England.
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 14, 2014
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Acer Holdings Limited the Lakeland Business Park Suite 7a, Lakeland Business Park, Lamplugh Road Cockermouth Cumbria CA13 0QT. Change occurred on July 30, 2015. Company's previous address: C/O C/O Dsg Accountants 45 Hoghton Street Southport Merseyside PR9 0PG.
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O C/O Dsg Accountants 45 Hoghton Street Southport Merseyside PR9 0PG. Change occurred on April 27, 2015. Company's previous address: C/O P & B Construction Management Services Limited Arundel House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY England.
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084132240006, created on January 12, 2015
filed on: 29th, January 2015
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 084132240005, created on January 12, 2015
filed on: 20th, January 2015
| mortgage
|
Free Download
(35 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, January 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, January 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O P & B Construction Management Services Limited Arundel House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY. Change occurred on August 15, 2014. Company's previous address: Roewood Construction Ltd, Unit 18 Swallow Business Park, Carr Lane Much Hoole Preston Lancashire PR4 4TH England.
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 2nd, July 2014
| resolution
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, July 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 13, 2014: 2.00 GBP
filed on: 2nd, July 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084132240003
filed on: 21st, June 2014
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 084132240004
filed on: 21st, June 2014
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 084132240002
filed on: 18th, June 2014
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on May 1, 2014. Old Address: 25 Marlborough Avenue Doncaster South Yorkshire DN5 8EH
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084132240001
filed on: 17th, April 2014
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On April 10, 2014 new director was appointed.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 24, 2014 new director was appointed.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2013
| incorporation
|
Free Download
(36 pages)
|