(CS01) Confirmation statement with no updates December 23, 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control February 1, 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control February 1, 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 23, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(AP01) On May 7, 2022 new director was appointed.
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 31, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control November 8, 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 1, 2021 new director was appointed.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 7, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Limes Avenue Stratford-upon-Avon CV37 9BQ England to Mills and Co, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on July 28, 2021
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates September 7, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates September 7, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 7, 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 6, 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 6, 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Minerva Mills Station Road Alcester B49 5ET England to 14 Limes Avenue Stratford-upon-Avon CV37 9BQ on July 10, 2018
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Alston Oak Accountancy Services Ltd Alston Oak Harlow Road Sawbridgeworth Hertfordshire CM21 0AJ to Minerva Mills Station Road Alcester B49 5ET on July 9, 2018
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 076871750004, created on June 11, 2018
filed on: 12th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 076871750003, created on January 3, 2018
filed on: 4th, January 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076871750002, created on December 1, 2017
filed on: 4th, December 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076871750001, created on December 1, 2017
filed on: 4th, December 2017
| mortgage
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 29, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 29, 2016 with full list of members
filed on: 30th, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 22, 2014 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 29, 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 31, 2015: 2.00 GBP
capital
|
|
(CERTNM) Company name changed oceania immigration LTDcertificate issued on 30/03/15
filed on: 30th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on June 14, 2014
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 29, 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 18, 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN England to C/O Alston Oak Accountancy Services Ltd Alston Oak Harlow Road Sawbridgeworth Hertfordshire CM21 0AJ on August 18, 2014
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) On August 9, 2013 new director was appointed.
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kia ora business consulting LIMITEDcertificate issued on 26/07/13
filed on: 26th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on July 25, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to June 29, 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 29, 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 9, 2012
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2011
| incorporation
|
Free Download
(9 pages)
|