(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 15th Jun 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Tue, 30th Nov 2021 from Mon, 31st May 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Aug 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Aug 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Aug 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 9th Aug 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Aug 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st May 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Aug 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 12th Aug 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Aug 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 3rd Apr 2014. Old Address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 25th Mar 2014. Old Address: Unit 5, 6, 10 Weights Lane Redditch Worcestershire B97 6RG England
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 6th Mar 2014
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 6th Mar 2014. Old Address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 6th Mar 2014
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Mar 2014 new director was appointed.
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed oakley 112 LIMITEDcertificate issued on 26/02/14
filed on: 26th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Aug 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Aug 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 3rd Apr 2012 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Aug 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Aug 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2009
| incorporation
|
Free Download
(16 pages)
|