(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB England on Wed, 7th Jul 2021 to Selston Equestrian Centre Commonside Selston Nottingham Nottinghamshire NG16 6FJ
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 16th Mar 2021
filed on: 16th, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from Unit 8 Unit 8, Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB England on Sat, 13th Mar 2021 to Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
filed on: 13th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 160 Abbeydale Road South Millhouses Sheffield South Yorkshire S7 2QS on Sat, 13th Mar 2021 to Unit 8 Unit 8, Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
filed on: 13th, March 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 23rd Mar 2020
filed on: 23rd, March 2020
| resolution
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 23rd, March 2020
| change of name
|
Free Download
|
(TM02) Secretary's appointment terminated on Tue, 10th Mar 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 10th Mar 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 10th Mar 2020 new director was appointed.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th May 2016
filed on: 2nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sat, 2nd Jul 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th May 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 16th Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 30th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed oyster wealth consultancy LIMITEDcertificate issued on 10/09/13
filed on: 10th, September 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Mon, 9th Sep 2013 to change company name
change of name
|
|
(CERTNM) Company name changed oyster independent financial advisers LIMITEDcertificate issued on 04/09/13
filed on: 4th, September 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, September 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th May 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th May 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 11th Jul 2011. Old Address: Media House 63 Wostenholm Road Nether Edge Sheffield South Yorkshire S7 1LE
filed on: 11th, July 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th May 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sun, 30th May 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th May 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Wed, 10th Jun 2009 with complete member list
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to Mon, 9th Jun 2008 with complete member list
filed on: 9th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 2nd, August 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Mon, 16th Jul 2007 with complete member list
filed on: 16th, July 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On Mon, 17th Jul 2006 New director appointed
filed on: 17th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 17th Jul 2006 New secretary appointed
filed on: 17th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 12th Jun 2006 Secretary resigned
filed on: 12th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 12th Jun 2006 Director resigned
filed on: 12th, June 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 12th, June 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2006
| incorporation
|
Free Download
(18 pages)
|