(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, February 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th September 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 26th September 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 26th September 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Third Floor, Descartes House 8 Gate Street London WC2A 3HP United Kingdom on 28th February 2021 to 5th Floor, 30-31 Furnival Street London EC4A 1JQ
filed on: 28th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 26th September 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 31st May 2019
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st May 2019
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 26th September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 6th April 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 26th September 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN on 23rd May 2017 to Third Floor, Descartes House 8 Gate Street London WC2A 3HP
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 26th September 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed onilo LIMITEDcertificate issued on 10/11/15
filed on: 10th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th September 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th September 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th October 2014: 30000.00 GBP
capital
|
|
(CH01) On 1st October 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th September 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th October 2013: 30000.00 GBP
capital
|
|
(AA01) Current accounting period extended from 30th September 2013 to 31st December 2013
filed on: 20th, December 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom on 15th November 2012
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, September 2012
| incorporation
|
Free Download
(15 pages)
|