CS01 |
Confirmation statement with no updates 2023-09-28
filed on: 12th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 16th, May 2023
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2022-09-28
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed oura bidco uk LTDcertificate issued on 02/10/22
filed on: 2nd, October 2022
|
change of name |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 14th, July 2022
|
accounts |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2022-02-28
filed on: 9th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-28
filed on: 9th, March 2022
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2022-03-01) of a secretary
filed on: 9th, March 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-03-01
filed on: 8th, March 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2021-09-30 (was 2021-12-31).
filed on: 19th, January 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Telephone House 3rd Floor 69-77 Paul Street London EC2A 4NW. Change occurred on 2022-01-19. Company's previous address: C/O Intertrust United Kingdom 1 Bartholomew Lane London EC2N 2AX United Kingdom.
filed on: 19th, January 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-09-28
filed on: 1st, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2021-05-29
filed on: 10th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-05-29
filed on: 10th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-05-29
filed on: 10th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-05-29
filed on: 10th, June 2021
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-06-01: 2.00 GBP
filed on: 10th, June 2021
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 129120480002, created on 2021-05-28
filed on: 28th, May 2021
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 129120480003, created on 2021-05-28
filed on: 28th, May 2021
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 129120480001, created on 2021-05-28
filed on: 28th, May 2021
|
mortgage |
Free Download
(27 pages)
|
AP04 |
Appointment (date: 2021-01-18) of a secretary
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, October 2020
|
incorporation |
Free Download
(40 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, October 2020
|
resolution |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 29th, September 2020
|
incorporation |
Free Download
(48 pages)
|