(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 1, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 1, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 1, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 1, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 1, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 1, 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 1, 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 13, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 1, 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 1, 2013: 100.00 GBP
filed on: 22nd, November 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On November 22, 2013 new director was appointed.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 1, 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 1, 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 27, 2012
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 18, 2012
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On January 18, 2012 new director was appointed.
filed on: 18th, January 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, January 2012
| resolution
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 18, 2012. Old Address: 79 Chichester Street Belfast BT1 4JE Northern Ireland
filed on: 18th, January 2012
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed northoak retail LIMITEDcertificate issued on 05/01/12
filed on: 5th, January 2012
| change of name
|
Free Download
(4 pages)
|
(RES15) Resolution on January 3, 2012 to change company name
change of name
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 5th, January 2012
| resolution
|
Free Download
(22 pages)
|
(CONNOT) Change of name notice
filed on: 5th, January 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2011
| incorporation
|
|