(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 10, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 10, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 10, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 10, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 10, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 10, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6232690003, created on February 2, 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge NI6232690002, created on February 2, 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 15 Queen Street Derry Co. Derry BT48 7EQ to 13 Queen Street Londonderry BT48 7EG on November 21, 2016
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on June 30, 2016: 100.00 GBP
filed on: 9th, November 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On July 31, 2016 new director was appointed.
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6232690001, created on March 18, 2016
filed on: 30th, March 2016
| mortgage
|
Free Download
(30 pages)
|
(AR01) Annual return made up to February 10, 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 10, 2016: 1.00 GBP
capital
|
|
(CERTNM) Company name changed oakgrove (N.I.) LTDcertificate issued on 17/12/15
filed on: 17th, December 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) On December 16, 2015 new director was appointed.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 17, 2015
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 6, 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2014
| incorporation
|
Free Download
(29 pages)
|