AA |
Total exemption full accounts record for the accounting period up to Thursday 28th July 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 12th March 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 29th July 2022 to Thursday 28th July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 29th July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th March 2022
filed on: 17th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 29th July 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th July 2020 to Wednesday 29th July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th March 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th July 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st July 2018 to Monday 30th July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 24th January 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th January 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th January 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th January 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 17th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th January 2014
filed on: 9th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th January 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th January 2012
filed on: 19th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th January 2011
filed on: 17th, March 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 17th March 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th January 2010
filed on: 17th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 17th March 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(10 pages)
|
MISC |
Form AA01 extending the accounting reference date to 31 july 2009.
filed on: 5th, January 2010
| miscellaneous
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, October 2009
| mortgage
|
Free Download
(4 pages)
|
363a |
Period up to Monday 2nd March 2009 - Annual return with full member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, August 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 24/07/2008 from 24 king street ulverston cumbria LA12 7DZ
filed on: 24th, July 2008
| address
|
Free Download
(1 page)
|
288a |
On Thursday 24th July 2008 Director appointed
filed on: 24th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 24th July 2008 Director and secretary appointed
filed on: 24th, July 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed oaklegend LTDcertificate issued on 22/07/08
filed on: 19th, July 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On Wednesday 13th February 2008 Director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 13th February 2008 Director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 13th February 2008 Secretary resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/02/08 from: 39A leicester road salford manchester M7 4AS
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 13th February 2008 Secretary resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/02/08 from: 39A leicester road salford manchester M7 4AS
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, January 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2008
| incorporation
|
Free Download
(9 pages)
|