(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Aug 2023
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 7th Nov 2022 new director was appointed.
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Aug 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Aug 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Aug 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Aug 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Aug 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Wed, 19th Dec 2018
filed on: 9th, January 2019
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 19th Dec 2018: 100.00 GBP
filed on: 8th, January 2019
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 19th Dec 2018: 90.00 GBP
filed on: 8th, January 2019
| capital
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Aug 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Jul 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 5th Aug 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 3rd Sep 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Tue, 19th May 2015 - the day director's appointment was terminated
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 19th Jun 2015. New Address: 28 Broad Street Wokingham RG40 1AB. Previous address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 5th Aug 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 7th Oct 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Mon, 5th Aug 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Mon, 1st Jul 2013 - the day director's appointment was terminated
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Mar 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Mar 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 11th Mar 2013. Old Address: 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 19th, February 2013
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(TM01) Fri, 31st Aug 2012 - the day director's appointment was terminated
filed on: 31st, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 5th Aug 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Oct 2011 to Sat, 31st Dec 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 1st May 2012 new director was appointed.
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 5th Aug 2011 with full list of members
filed on: 13th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 2nd Aug 2011. Old Address: Unit 12 Kendall Avenue Vision Development West Acton W3 0AF United Kingdom
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 6th Apr 2011. Old Address: 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Tue, 31st Aug 2010 to Sun, 31st Oct 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 29th Sep 2010 new director was appointed.
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 5th Aug 2010 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 22nd, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 31st Aug 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 17th Jun 2010 new director was appointed.
filed on: 17th, June 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ostra clothing services LIMITEDcertificate issued on 11/06/10
filed on: 11th, June 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, June 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2009
| incorporation
|
Free Download
(18 pages)
|