AAMD |
Amended total exemption full company accounts data drawn up to May 31, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On August 3, 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 3, 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 3, 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 8, 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on May 31, 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 10, 2018
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 37-38 Long Acre London WC2E 9JT. Change occurred on October 9, 2018. Company's previous address: 1st Floor Victory House 99-101 Regent Street London W1B 4EZ.
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 16, 2016: 50000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on August 21, 2013
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(13 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, November 2011
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed onyx et cie (uk) LIMITEDcertificate issued on 16/11/11
filed on: 16th, November 2011
| change of name
|
Free Download
(3 pages)
|
AP01 |
On November 11, 2011 new director was appointed.
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 11, 2011
filed on: 11th, November 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On November 7, 2011 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 12, 2011
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 28, 2011
filed on: 28th, September 2011
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: September 28, 2011) of a secretary
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 28, 2011. Old Address: 3Rd Floor East 12 Bridewell Place London EC4V 6AP
filed on: 28th, September 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 13, 2011
filed on: 13th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On July 13, 2011 new director was appointed.
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2010
filed on: 11th, June 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On May 8, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on May 8, 2010
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 8, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on May 8, 2010
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to June 2, 2009 - Annual return with full member list
filed on: 2nd, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On December 4, 2008 Director appointed
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to June 9, 2008 - Annual return with full member list
filed on: 9th, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 7th, March 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to May 16, 2007 - Annual return with full member list
filed on: 16th, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to May 16, 2007 - Annual return with full member list
filed on: 16th, May 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On February 5, 2007 New director appointed
filed on: 5th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 5, 2007 New director appointed
filed on: 5th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 16, 2006 New director appointed
filed on: 16th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 16, 2006 New director appointed
filed on: 16th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On June 16, 2006 Director resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On June 16, 2006 New director appointed
filed on: 16th, June 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 9999 shares on June 8, 2006. Value of each share 1 £, total number of shares: 10000.
filed on: 16th, June 2006
| capital
|
Free Download
(2 pages)
|
288b |
On June 16, 2006 Director resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 9999 shares on June 8, 2006. Value of each share 1 £, total number of shares: 10000.
filed on: 16th, June 2006
| capital
|
Free Download
(2 pages)
|
288a |
On June 16, 2006 New director appointed
filed on: 16th, June 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2006
| incorporation
|
Free Download
(19 pages)
|