AD01 |
Address change date: Mon, 18th Sep 2023. New Address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR. Previous address: 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
filed on: 18th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Nov 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Tue, 30th Nov 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Mon, 30th Nov 2020
filed on: 4th, September 2021
| accounts
|
Free Download
|
CH01 |
On Wed, 20th Jan 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Jan 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 30th Nov 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(20 pages)
|
AD01 |
Address change date: Fri, 21st Feb 2020. New Address: 1 Chamberlain Square Cs Birmingham B3 3AX. Previous address: Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 30th Nov 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Thu, 30th Nov 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(19 pages)
|
TM01 |
Fri, 2nd Mar 2018 - the day director's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 30th Nov 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(18 pages)
|
AD01 |
Address change date: Thu, 11th May 2017. New Address: Hays Galleria 1 Hays Lane London SE1 2rd. Previous address: 10-18 Union Street London SE1 1SZ United Kingdom
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Nov 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: Tue, 5th Jul 2016. New Address: 10-18 Union Street London SE1 1SZ. Previous address: Lehman Brothers Level 23 25 Canada Square London E14 5LQ
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 18th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 13th Jun 2016: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending Sun, 30th Nov 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Mon, 18th May 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sat, 30th Nov 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sun, 18th May 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Fri, 30th Nov 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sat, 18th May 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 18th May 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Wed, 30th Nov 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(12 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 12 Plumtree Court London EC4A 4HT
filed on: 23rd, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 10th May 2011 director's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tue, 10th May 2011 director's details were changed
filed on: 21st, July 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tue, 10th May 2011 director's details were changed
filed on: 21st, July 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 18th May 2011 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending Tue, 30th Nov 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(11 pages)
|
AA |
Full accounts for the period ending Mon, 30th Nov 2009
filed on: 6th, July 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Tue, 18th May 2010 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(15 pages)
|
AD01 |
Company moved to new address on Thu, 11th Mar 2010. Old Address: 25 Bank Street London E14 5LE
filed on: 11th, March 2010
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 11th, March 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Thu, 11th Mar 2010 - the day secretary's appointment was terminated
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, March 2010
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 30th Nov 2008
filed on: 10th, February 2010
| accounts
|
Free Download
(14 pages)
|
288c |
Secretary's change of particulars
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 4th Aug 2009 with shareholders record
filed on: 4th, August 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2007
filed on: 17th, March 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On Mon, 10th Nov 2008 Director appointed
filed on: 10th, November 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Mon, 10th Nov 2008 Director appointed
filed on: 10th, November 2008
| officers
|
Free Download
(5 pages)
|
288a |
On Mon, 10th Nov 2008 Director appointed
filed on: 10th, November 2008
| officers
|
Free Download
(5 pages)
|
288b |
On Thu, 30th Oct 2008 Appointment terminated director
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 30th Oct 2008 Appointment terminated director
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 25th Jun 2008 with shareholders record
filed on: 25th, June 2008
| annual return
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 25th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 25th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 19th Jun 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(5 pages)
|
288a |
On Tue, 19th Jun 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(5 pages)
|
288b |
On Sun, 17th Jun 2007 Director resigned
filed on: 17th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 17th Jun 2007 Director resigned
filed on: 17th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 17th Jun 2007 Director resigned
filed on: 17th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sun, 17th Jun 2007 New director appointed
filed on: 17th, June 2007
| officers
|
Free Download
(4 pages)
|
288a |
On Sun, 17th Jun 2007 New secretary appointed
filed on: 17th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Sun, 17th Jun 2007 Secretary resigned
filed on: 17th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 17th Jun 2007 Director resigned
filed on: 17th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 17th Jun 2007 Secretary resigned
filed on: 17th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sun, 17th Jun 2007 New secretary appointed
filed on: 17th, June 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 17th, June 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, June 2007
| resolution
|
|
225 |
Accounting reference date shortened from 31/05/08 to 30/11/07
filed on: 17th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 30/11/07
filed on: 17th, June 2007
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 17th, June 2007
| incorporation
|
Free Download
(19 pages)
|
287 |
Registered office changed on 17/06/07 from: 10 upper bank street london E14 5JJ
filed on: 17th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/06/07 from: 10 upper bank street london E14 5JJ
filed on: 17th, June 2007
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 17th, June 2007
| incorporation
|
Free Download
(19 pages)
|
123 |
Nc inc already adjusted 05/06/07
filed on: 17th, June 2007
| capital
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 05/06/07
filed on: 17th, June 2007
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, June 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 17th, June 2007
| resolution
|
Free Download
(1 page)
|
288a |
On Sun, 17th Jun 2007 New director appointed
filed on: 17th, June 2007
| officers
|
Free Download
(4 pages)
|
CERTNM |
Company name changed oasiscove LIMITEDcertificate issued on 06/06/07
filed on: 6th, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed oasiscove LIMITEDcertificate issued on 06/06/07
filed on: 6th, June 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2007
| incorporation
|
Free Download
(24 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2007
| incorporation
|
|