AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 097770760006 in full
filed on: 24th, April 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed okr regeneration LIMITEDcertificate issued on 26/01/22
filed on: 26th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, January 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, January 2022
| incorporation
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 097770760006, created on 2022-01-19
filed on: 21st, January 2022
| mortgage
|
Free Download
(45 pages)
|
CERTNM |
Company name changed churchfields road BR3 LIMITEDcertificate issued on 19/01/22
filed on: 19th, January 2022
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed okr regeneration LIMITEDcertificate issued on 17/01/22
filed on: 17th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 4th, January 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, December 2021
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2021-11-24: 1000.00 GBP
filed on: 26th, November 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-11-24
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 01/11/21
filed on: 23rd, November 2021
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, November 2021
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2021-11-23: 775.00 GBP
filed on: 23rd, November 2021
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 18th, November 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 097770760005 in full
filed on: 7th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097770760002 in full
filed on: 7th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097770760003 in full
filed on: 7th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097770760004 in full
filed on: 7th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097770760001 in full
filed on: 7th, September 2020
| mortgage
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2020-02-28 to 2020-07-31
filed on: 15th, June 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Ruby Triangle Peckham London SE15 1LG England to 60 Cheapside London EC2V 6AX on 2020-01-31
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-01-31 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 16th, November 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2019-09-27
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-09-27
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-07-29: 501000.00 GBP
filed on: 2nd, September 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of reduction in issued share capital, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 9th, August 2019
| resolution
|
Free Download
(34 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, August 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 26th, July 2019
| resolution
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 26/07/19
filed on: 26th, July 2019
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 26th, July 2019
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2019-07-26: 500090.00 GBP
filed on: 26th, July 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-09-28 to 2019-02-28
filed on: 25th, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 6th, July 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from 2018-09-29 to 2018-09-28
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 20th, September 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2017-09-30 to 2017-09-29
filed on: 20th, June 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 20th, February 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 2018-03-31 to 2017-09-30
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017-09-28 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, April 2017
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-11-02: 501000.00 GBP
filed on: 22nd, November 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, November 2016
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097770760005, created on 2016-11-02
filed on: 16th, November 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 097770760004, created on 2016-11-02
filed on: 8th, November 2016
| mortgage
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-10-07: 1000.00 GBP
filed on: 31st, October 2016
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097770760003, created on 2016-07-08
filed on: 9th, July 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 097770760002, created on 2016-05-04
filed on: 13th, May 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 097770760001, created on 2016-04-18
filed on: 20th, April 2016
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2016-09-30 to 2016-03-31
filed on: 17th, February 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 17th, February 2016
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2016-01-28
filed on: 30th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-27
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-09-15: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|