(CS01) Confirmation statement with no updates Tuesday 13th December 2022
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 6th February 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 13th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Thursday 2nd December 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR to Grey Cottage Lee Ilfracombe North Devon EX34 8LR on Friday 3rd December 2021
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 26th April 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 26th April 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th December 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, March 2020
| resolution
|
Free Download
(40 pages)
|
(AD01) Registered office address changed from 64a Oaklands Grove Shepherds Bush London W12 0JB to Woodwater House Pynes Hill Exeter Devon EX2 5WR on Friday 13th March 2020
filed on: 13th, March 2020
| address
|
Free Download
|
(AP04) On Tuesday 25th February 2020 - new secretary appointed
filed on: 13th, March 2020
| officers
|
Free Download
|
(AR01) Annual return made up to Wednesday 16th December 2015 with full list of members
filed on: 24th, February 2020
| annual return
|
Free Download
(20 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 24th February 2020
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 17th, February 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 17th, February 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 17th, February 2020
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 16th December 2013
filed on: 17th, February 2020
| annual return
|
Free Download
(19 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 17th February 2020
capital
|
|
(CERTNM) Company name changed oaklands grovecertificate issued on 17/02/20
filed on: 17th, February 2020
| change of name
|
Free Download
|
(RT01) Administrative restoration application
filed on: 17th, February 2020
| restoration
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 16th December 2014
filed on: 17th, February 2020
| annual return
|
Free Download
(19 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 17th, February 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 17th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 16th December 2019
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 17th, February 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th December 2018
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 17th, February 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 16th December 2016
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th December 2017
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 16th December 2012 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 29th August 2013
capital
|
|
(NEWINC) Company registration
filed on: 16th, December 2011
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|