GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 085055970001, created on April 29, 2020
filed on: 11th, May 2020
|
mortgage |
Free Download
(44 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On September 4, 2019 director's details were changed
filed on: 4th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Speedwell Road Birmingham B5 7PR. Change occurred on October 18, 2018. Company's previous address: 91-92 Charles Henry Street Highgate Birmingham West Midlands B12 0SJ.
filed on: 18th, October 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 26, 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 26, 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 13th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 13, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 13th, June 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 29th, January 2016
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed broad oaks development LTDcertificate issued on 08/10/15
filed on: 8th, October 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2015
filed on: 4th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 4, 2015: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 25th, January 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2014
filed on: 9th, September 2014
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, August 2014
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2013
|
incorporation |
Free Download
(7 pages)
|