(AA) Small company accounts for the period up to December 31, 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 24, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control April 15, 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 19, 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed oneaston uk LIMITEDcertificate issued on 15/04/23
filed on: 15th, April 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 24, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 10, 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2022 to December 31, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) On December 6, 2021 new director was appointed.
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 24, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 24, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to November 30, 2019 (was March 31, 2020).
filed on: 30th, July 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Hamilton House Mabledon Place London WC1H 9BB. Change occurred on October 23, 2019. Company's previous address: 3 Twickenham Road Buckingham MK18 1ED England.
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 26, 2019
filed on: 26th, September 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 1, 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 24, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 1, 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 1, 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 24, 2019
filed on: 24th, September 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on September 1, 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 1, 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2019 new director was appointed.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 9, 2016
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 9, 2016 new director was appointed.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 9, 2016
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 12, 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 13, 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On February 13, 2019 secretary's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Twickenham Road Buckingham MK18 1ED. Change occurred on February 13, 2019. Company's previous address: 37 Cowslip Crescent Thatcham RG18 4DF United Kingdom.
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 13, 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 17, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 4th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 8, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2016
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on November 9, 2016: 100.00 GBP
capital
|
|