CS01 |
Confirmation statement with no updates November 23, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control June 30, 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: March 1, 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 23, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(31 pages)
|
AD01 |
Registered office address changed from 4 Fitzhardinge Street London W1H 6EG to 1 Long Lane London SE1 4PG on June 17, 2021
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 23, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On September 27, 2020 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 1, 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 077623720002, created on December 18, 2019
filed on: 27th, December 2019
| mortgage
|
Free Download
(57 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(24 pages)
|
AP01 |
On November 22, 2018 new director was appointed.
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 22, 2018 new director was appointed.
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 15, 2018 new director was appointed.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 12, 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 12, 2017
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates September 5, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to June 30, 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to September 5, 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 10, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to September 5, 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom to 4 Fitzhardinge Street London W1H 6EG on July 22, 2014
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 30, 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On July 1, 2014 - new secretary appointed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to September 5, 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 5, 2012 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(14 pages)
|
AP01 |
On July 13, 2012 new director was appointed.
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, April 2012
| mortgage
|
Free Download
(10 pages)
|
CERTNM |
Company name changed oakflake LTDcertificate issued on 07/10/11
filed on: 7th, October 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 7th, October 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
On October 4, 2011 new director was appointed.
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On October 3, 2011 - new secretary appointed
filed on: 3rd, October 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from September 30, 2012 to June 30, 2012
filed on: 3rd, October 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On September 26, 2011 new director was appointed.
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 12, 2011
filed on: 12th, September 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 12, 2011. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 12th, September 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2011
| incorporation
|
Free Download
(20 pages)
|