AA |
Micro company financial statements for the year ending on January 30, 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2023
filed on: 20th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 6, 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on April 30, 2022
filed on: 6th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2022
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed olaby property LIMITEDcertificate issued on 02/11/21
filed on: 2nd, November 2021
|
change of name |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 30, 2021
filed on: 10th, October 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
On October 10, 2021 new director was appointed.
filed on: 10th, October 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 1, 2021 secretary's details were changed
filed on: 3rd, October 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 23, 2021
filed on: 23rd, July 2021
|
resolution |
Free Download
(3 pages)
|
AP03 |
Appointment (date: July 10, 2021) of a secretary
filed on: 22nd, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2021
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 26th, October 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 146 Stevenson Drive Oldham OL1 4RS. Change occurred on May 7, 2020. Company's previous address: 8 Essington Drive Monsall Manchester M40 8BH.
filed on: 7th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 10th, October 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 22nd, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2019
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2018 to January 30, 2018
filed on: 23rd, October 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Essington Drive Monsall Manchester M40 8BH. Change occurred on March 6, 2018. Company's previous address: 20 Eltham Street Manchester M19 3AL United Kingdom.
filed on: 6th, March 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2017
|
incorporation |
Free Download
(8 pages)
|