(AA) Dormant company accounts made up to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 13 Ingram Grove Acocks Green Birmingham B27 7SQ. Change occurred on May 8, 2023. Company's previous address: 18 Stonerwood Avenue Hall Green Birmingham B28 0BJ England.
filed on: 8th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 17, 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 17, 2022
filed on: 21st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 1, 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 17, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 18 Stonerwood Avenue Hall Green Birmingham B28 0BJ. Change occurred on August 11, 2021. Company's previous address: 1172 Stratford Road Hall Green Birmingham B28 8AF England.
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 16, 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 16, 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 16, 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 16, 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 7, 2020
filed on: 7th, September 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 17, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1172 Stratford Road Hall Green Birmingham B28 8AF. Change occurred on May 7, 2020. Company's previous address: 787 Warwick Road Tyseley Birmingham B11 2EL England.
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 17, 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 17, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 787 Warwick Road Tyseley Birmingham B11 2EL. Change occurred on August 9, 2017. Company's previous address: 2 Springfield Road Moseley Birmingham B13 9NY.
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 17, 2017
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 2 Springfield Road Moseley Birmingham B13 9NY. Change occurred on April 25, 2015. Company's previous address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England.
filed on: 25th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2015
filed on: 25th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 25, 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed oracle investments LIMITEDcertificate issued on 24/04/15
filed on: 24th, April 2015
| change of name
|
Free Download
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 1, 2014
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2014
| incorporation
|
Free Download
(36 pages)
|