AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 6th, March 2024
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to March 31, 2023 (was September 30, 2023).
filed on: 6th, October 2023
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on September 30, 2023: 664.02 GBP
filed on: 6th, October 2023
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 1, 2023
filed on: 11th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, June 2023
|
incorporation |
Free Download
(24 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, June 2023
|
resolution |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 26, 2023: 400.37 GBP
filed on: 13th, June 2023
|
capital |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 26, 2023
filed on: 1st, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 26, 2023
filed on: 1st, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 30th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2021
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 7 Mackadown Lane Birmingham B33 0LD. Change occurred on October 17, 2019. Company's previous address: Unit 53 Cumberland Road Bristol BS1 6UX England.
filed on: 17th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 53 Cumberland Road Bristol BS1 6UX. Change occurred on July 31, 2018. Company's previous address: Premier House Valepits Road Garretts Green Industrial Estate Birmingham B33 0TD.
filed on: 31st, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 2, 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 2, 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On May 22, 2017 director's details were changed
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2016
filed on: 1st, July 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2015
filed on: 5th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2014
filed on: 18th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 18, 2014: 189.94 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, August 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2013
filed on: 13th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2012
filed on: 2nd, October 2012
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2012
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 29th, December 2011
|
resolution |
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, December 2011
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on December 15, 2011
filed on: 29th, December 2011
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 15, 2011: 189.94 GBP
filed on: 29th, December 2011
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to March 31, 2012
filed on: 27th, September 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 27, 2011. Old Address: , 4Th Floor One Portland Place, London, W1B 1PN
filed on: 27th, September 2011
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed olivesta LIMITEDcertificate issued on 03/08/11
filed on: 3rd, August 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on July 25, 2011 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 3rd, August 2011
|
change of name |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 30, 2011: 132.95 GBP
filed on: 11th, July 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, July 2011
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on June 30, 2011
filed on: 11th, July 2011
|
capital |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 7, 2011. Old Address: , 6-8 Underwood Street, London, N1 7JQ, United Kingdom
filed on: 7th, July 2011
|
address |
Free Download
(2 pages)
|
AP01 |
On July 7, 2011 new director was appointed.
filed on: 7th, July 2011
|
officers |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 6th, July 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 6, 2011
filed on: 6th, July 2011
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 20, 2011
filed on: 20th, June 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 20, 2011
filed on: 20th, June 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2011
|
incorporation |
Free Download
(49 pages)
|