(CS01) Confirmation statement with updates September 26, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to December 31, 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, May 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 25th, May 2023
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 25th, May 2023
| resolution
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control May 19, 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 19, 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 19, 2023 new director was appointed.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 19, 2023
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On May 19, 2023 new director was appointed.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 27, 2023: 167.00 GBP
filed on: 24th, May 2023
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Kings Court Water Lane Wilmslow Cheshire SK9 5AR. Change occurred on May 24, 2023. Company's previous address: Suite 143 19 Lever Street Manchester M1 1AN England.
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
(AP01) On May 19, 2023 new director was appointed.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, March 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 20th, February 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, February 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 26, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 26, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, May 2021
| incorporation
|
Free Download
(29 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, May 2021
| resolution
|
Free Download
(2 pages)
|
(CH03) On April 23, 2021 secretary's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 26, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, January 2020
| capital
|
Free Download
(2 pages)
|
(AP01) On October 23, 2019 new director was appointed.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 26, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On April 11, 2019 secretary's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 143 19 Lever Street Manchester M1 1AN. Change occurred on April 11, 2019. Company's previous address: 225 Ryebank Road Chorlton Cum Hardy Manchester M21 9LU.
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 26, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 26, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 26, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 26, 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 21, 2015: 111.00 GBP
capital
|
|
(SH01) Capital declared on March 31, 2015: 111.00 GBP
filed on: 17th, April 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 9, 2014
filed on: 9th, October 2014
| resolution
|
|
(CERTNM) Company name changed oakroyd LTDcertificate issued on 09/10/14
filed on: 9th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH03) On September 26, 2014 secretary's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on September 26, 2014: 100.00 GBP
capital
|
|