AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 28th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-04-28
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 25th, August 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2021-08-31 to 2021-08-30
filed on: 25th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-04-28
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address First House Sutton Street Birmingham West Midlands B1 1PE. Change occurred on 2021-12-09. Company's previous address: 4 Clews Road Redditch Worcestershire B98 7st.
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 12th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-04-28
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-04-28
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 27th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-04-28
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-31
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-06-13
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 29th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-01-31
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Clews Road Redditch Worcestershire B98 7st. Change occurred on 2019-03-19. Company's previous address: Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT.
filed on: 19th, March 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 28th, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018-01-31
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 7th, March 2017
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-31
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-08-31
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-31
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2016-01-31 to 2015-08-31
filed on: 19th, January 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-10-30
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-01
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed oliveglen LIMITEDcertificate issued on 16/05/15
filed on: 16th, May 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
filed on: 16th, May 2015
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-23
filed on: 5th, May 2015
| officers
|
Free Download
|
TM01 |
Director's appointment was terminated on 2014-10-23
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-31
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-09: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 28th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-31
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 2013-10-21
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, January 2013
| incorporation
|
Free Download
(21 pages)
|