CS01 |
Confirmation statement with no updates Mon, 12th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Feb 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Feb 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 25th Nov 2020. New Address: Bank House Market Square Congleton Cheshire CW12 1ET. Previous address: Georges Court Chestergate Macclesfield Cheshire SK11 6DP
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Sun, 28th Feb 2016 to Thu, 31st Mar 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 9th Mar 2016: 1.00 GBP
capital
|
|
AP01 |
On Thu, 3rd Dec 2015 new director was appointed.
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 3rd Dec 2015 - the day director's appointment was terminated
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 3rd Dec 2015 - the day secretary's appointment was terminated
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Dec 2015 new director was appointed.
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed julian 71 LIMITEDcertificate issued on 12/01/16
filed on: 12th, January 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Feb 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 24th Feb 2014: 1.00 GBP
capital
|
|
AP03 |
New secretary appointment on Wed, 18th Sep 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Sep 2013 new director was appointed.
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 18th Sep 2013 - the day director's appointment was terminated
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 18th Sep 2013. Old Address: 44 Upper Belgrave Road Clifton Bristol BS8 2XN England
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed oakmin LIMITEDcertificate issued on 16/09/13
filed on: 16th, September 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2013
| incorporation
|
Free Download
(7 pages)
|