SH01 |
Statement of Capital on 1st December 2023: 1.00 GBP
filed on: 16th, December 2023
|
capital |
Free Download
(8 pages)
|
CAP-SS |
Solvency Statement dated 02/10/23
filed on: 3rd, October 2023
|
insolvency |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd October 2023: 64946341.00 GBP
filed on: 3rd, October 2023
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, October 2023
|
capital |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 3rd, October 2023
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 3rd October 2023: 1.00 GBP
filed on: 3rd, October 2023
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 17th October 2022
filed on: 18th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
17th October 2022 - the day director's appointment was terminated
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 24th February 2022
filed on: 7th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 7th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 30th, December 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 4th May 2020
filed on: 25th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
4th May 2020 - the day director's appointment was terminated
filed on: 10th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 22nd August 2019
filed on: 27th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd August 2019 - the day director's appointment was terminated
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 18th January 2018
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
18th January 2018 - the day director's appointment was terminated
filed on: 5th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 2nd, October 2016
|
accounts |
Free Download
(20 pages)
|
TM01 |
8th August 2016 - the day director's appointment was terminated
filed on: 19th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
1st April 2016 - the day director's appointment was terminated
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
1st April 2016 - the day director's appointment was terminated
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th January 2016: 200.00 GBP
filed on: 4th, February 2016
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(17 pages)
|
TM01 |
20th July 2015 - the day director's appointment was terminated
filed on: 21st, August 2015
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY. Previous address: C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ England
filed on: 21st, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd August 2015 with full list of members
filed on: 21st, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st August 2015: 100.00 GBP
|
capital |
|
TM01 |
2nd March 2015 - the day director's appointment was terminated
filed on: 5th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th September 2014
filed on: 23rd, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
8th September 2014 - the day director's appointment was terminated
filed on: 23rd, September 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 3rd August 2014 with full list of members
filed on: 3rd, September 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 19th, August 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 3rd August 2013 with full list of members
filed on: 13th, August 2013
|
annual return |
Free Download
(8 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, April 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed oxygen bidco LIMITEDcertificate issued on 26/04/13
filed on: 26th, April 2013
|
change of name |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 3rd, April 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 3rd April 2013
filed on: 3rd, April 2013
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th October 2012: 100.00 GBP
filed on: 20th, November 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th November 2012
filed on: 20th, November 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th November 2012
filed on: 20th, November 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th November 2012
filed on: 20th, November 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, October 2012
|
resolution |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 25th, October 2012
|
incorporation |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 23rd, October 2012
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 23rd, October 2012
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, August 2012
|
incorporation |
Free Download
(22 pages)
|