GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, July 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, June 2023
|
accounts |
Free Download
(7 pages)
|
TM01 |
Tue, 20th Jun 2023 - the day director's appointment was terminated
filed on: 21st, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 20th Jun 2023 - the day director's appointment was terminated
filed on: 21st, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Feb 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 17th Jun 2020
filed on: 17th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 19th May 2020
filed on: 17th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Jun 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Thu, 30th Apr 2020 - the day director's appointment was terminated
filed on: 19th, May 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 29th Jun 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jun 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Jun 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 30th, March 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Jun 2017
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jun 2016 with full list of members
filed on: 6th, June 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Wed, 19th Aug 2015 director's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Jun 2015 with full list of members
filed on: 15th, June 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 15th Jun 2015: 40000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 26th, February 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 25th Feb 2015. New Address: 3 Hagley Court North the Waterfront Dudley DY5 1XF. Previous address: 66 Porchester Road London W2 6ET
filed on: 25th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 28th Aug 2014 new director was appointed.
filed on: 2nd, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Jun 2014 with full list of members
filed on: 5th, June 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Wed, 7th May 2014 director's details were changed
filed on: 12th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 7th May 2014 director's details were changed
filed on: 7th, May 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 11th Mar 2014: 40000.00 GBP
filed on: 11th, March 2014
|
capital |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 14th Feb 2014. Old Address: 3 Hagley Court North Level Street the Waterfront Brierley Hill DY5 1XF England
filed on: 14th, February 2014
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, February 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 6th, February 2014
|
resolution |
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, February 2014
|
resolution |
Free Download
(39 pages)
|
AP01 |
On Fri, 22nd Nov 2013 new director was appointed.
filed on: 22nd, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 21st Nov 2013 - the day director's appointment was terminated
filed on: 21st, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 6th Sep 2013 new director was appointed.
filed on: 6th, September 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, July 2013
|
resolution |
Free Download
(39 pages)
|
AP01 |
On Wed, 10th Jul 2013 new director was appointed.
filed on: 10th, July 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 10th Jul 2013: 21000.00 GBP
filed on: 10th, July 2013
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed allied oaks LIMITEDcertificate issued on 18/06/13
filed on: 18th, June 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 17th Jun 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2013
|
incorporation |
Free Download
(36 pages)
|