(AA) Micro company accounts made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th March 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 9th March 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st December 2022
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ofah developments projects uk LTDcertificate issued on 31/10/22
filed on: 31st, October 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 14th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 14th March 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st December 2019: 100.00 GBP
filed on: 31st, December 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF at an unknown date
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 14th March 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 26th December 2014
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 14th March 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th March 2017
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 1st January 2015
filed on: 25th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th March 2016
filed on: 25th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th March 2016: 2.00 GBP
capital
|
|
(CH01) On 1st January 2015 director's details were changed
filed on: 25th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th March 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 29th April 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th May 2014
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th March 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 22nd May 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd June 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 3 Woodlands Drive, Grantham, Lincolnshire, NG31 9DJ, England on 2nd June 2014
filed on: 2nd, June 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th May 2014
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 44 High St., Market Lavington, SN10 4AG, England on 29th May 2014
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th March 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 14th, March 2012
| incorporation
|
Free Download
(26 pages)
|