TM01 |
Director appointment termination date: 2022-01-11
filed on: 9th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 6th, January 2022
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2021-01-15
filed on: 28th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 6th, January 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2020-09-30 director's details were changed
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-12-05 director's details were changed
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-12-05
filed on: 16th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-05
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-05
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-20
filed on: 13th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 11th, October 2019
|
accounts |
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on 2019-09-05
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 25th, July 2018
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2017-10-26
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-10-26
filed on: 15th, February 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017-11-08 director's details were changed
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-11-08 director's details were changed
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
On 2017-10-25 - new secretary appointed
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-11-08 director's details were changed
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 2nd, November 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from One St. Peters Square Manchester M2 3DE England to C/O Ashings Chartered Accountants, Suite 3B2 Northside House Cockfosters Parade Barnet EN4 9EB on 2017-10-16
filed on: 16th, October 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-10-16
filed on: 16th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP to One St. Peters Square Manchester M2 3DE on 2017-09-15
filed on: 15th, September 2017
|
address |
Free Download
(1 page)
|
AP04 |
On 2017-07-05 - new secretary appointed
filed on: 15th, September 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-08-22
filed on: 22nd, August 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-08-22
filed on: 22nd, August 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
Director appointment termination date: 2017-07-05
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-07-05
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-05-01 director's details were changed
filed on: 23rd, May 2017
|
officers |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 13th, October 2016
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2016-07-29
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-07-01 director's details were changed
filed on: 8th, August 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-12-16 with full list of members
filed on: 29th, December 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 29th, September 2015
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on 2015-09-10
filed on: 23rd, September 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2015-09-10 - new secretary appointed
filed on: 18th, September 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-09
filed on: 4th, February 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-12-16 with full list of members
filed on: 18th, December 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-12-18: 100.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2014-10-09
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2014-07-01 - new secretary appointed
filed on: 1st, September 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP on 2014-09-01
filed on: 1st, September 2014
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-07-01
filed on: 1st, September 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-12-19: 100.00 GBP
filed on: 28th, January 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, January 2014
|
resolution |
Free Download
(13 pages)
|
CERTNM |
Company name changed ocs newco LIMITEDcertificate issued on 24/01/14
filed on: 24th, January 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-12-19
|
change of name |
|
CONNOT |
Change of name notice
filed on: 24th, January 2014
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-01-24
filed on: 24th, January 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP United Kingdom on 2014-01-14
filed on: 14th, January 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-01-14
filed on: 14th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-14
filed on: 14th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-14
filed on: 14th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-14
filed on: 14th, January 2014
|
officers |
Free Download
(2 pages)
|
AP04 |
On 2014-01-14 - new secretary appointed
filed on: 14th, January 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, December 2013
|
incorporation |
Free Download
(35 pages)
|