AD01 |
Change of registered address from C/O Las Accountants Llp No 1 Royal Exchange London EC3V 3DG United Kingdom on Mon, 21st Aug 2023 to 01 Meadlake Place Thorpe Lea Road Egham TW20 8HE
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 27th Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Jul 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, July 2022
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 22nd Apr 2022: 107.31 GBP
filed on: 10th, May 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 5th Apr 2022: 102.22 GBP
filed on: 5th, April 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed bar oak properties LTDcertificate issued on 29/10/21
filed on: 29th, October 2021
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, October 2021
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Oct 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Oct 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Wandsworth Road London SW8 2FL England on Mon, 4th Oct 2021 to C/O Las Accountants Llp No 1 Royal Exchange London EC3V 3DG
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jul 2021
filed on: 3rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Seymour Road London N9 0SE England on Tue, 28th Jul 2020 to 50 Wandsworth Road London SW8 2FL
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Jul 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 28th Jul 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 28th Jul 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 28th Jul 2020
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st Apr 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Apr 2019
filed on: 21st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 14th May 2018
filed on: 31st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 31st Mar 2019
filed on: 31st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Mar 2019
filed on: 31st, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th May 2018 new director was appointed.
filed on: 31st, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 152-160 City Road London EC1V 2NX England on Sun, 12th Aug 2018 to 30 Seymour Road London N9 0SE
filed on: 12th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 12th Aug 2018 director's details were changed
filed on: 12th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 12th Aug 2018 director's details were changed
filed on: 12th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Seymour Road London N9 0SE England on Fri, 3rd Aug 2018 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 3rd Aug 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Aug 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2018
| incorporation
|
Free Download
|
SH01 |
Capital declared on Mon, 14th May 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|