(CS01) Confirmation statement with updates April 1, 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 8, 2024
filed on: 8th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 28, 2024
filed on: 8th, April 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 1, 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 1, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 1, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 1, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 1, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return for the period up to April 1, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 4, 2016: 150.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from April 1, 2015 to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 1, 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 2, 2015: 100.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 49 Austhorpe Road Cross Gates Leeds LS15 8BA.
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 31, 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 2, 2014 to April 1, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 3, 2014 to April 2, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 4, 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from April 4, 2013 to April 3, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 5, 2013 to April 4, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On July 22, 2013 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On June 18, 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to April 5, 2013
filed on: 1st, January 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On October 30, 2012 new director was appointed.
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed oak heritage LIMITEDcertificate issued on 30/10/12
filed on: 30th, October 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on October 29, 2012 to change company name
change of name
|
|
(AA) Full accounts data made up to October 31, 2011
filed on: 23rd, October 2012
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on May 8, 2012
filed on: 8th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 4, 2012. Old Address: 38 South Molton Street London W1K 5RL England
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, November 2011
| mortgage
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to October 31, 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2009
filed on: 23rd, March 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 22, 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) On March 22, 2011 new director was appointed.
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2010 to October 31, 2009
filed on: 29th, December 2010
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 19, 2010
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 19, 2010) of a secretary
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 19, 2010. Old Address: C/O Hazlewoods Llp Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT United Kingdom
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 1, 2010. Old Address: 38 South Molton Street London W1K 5RL
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: May 17, 2010) of a secretary
filed on: 17th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) On May 17, 2010 new director was appointed.
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2009
| incorporation
|
Free Download
(18 pages)
|