AD01 |
Address change date: Wed, 20th Dec 2023. New Address: Suite 2471 37 Westminster Buildings Theatre Square Nottingham NG1 6LG. Previous address: 36 Slade Baker Way Avon Bristol BS16 1QT United Kingdom
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 23rd Jan 2023. New Address: 36 Slade Baker Way Avon Bristol BS16 1QT. Previous address: 3 Amis Walk Horfield Bristol BS7 0BG England
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jan 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 5th Apr 2017. New Address: 3 Amis Walk Horfield Bristol BS7 0BG. Previous address: 25 Deer Close Grange Park Northampton NN4 5DN
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 19th Jan 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Jan 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 15th Aug 2015 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 2nd Sep 2015. New Address: 25 Deer Close Grange Park Northampton NN4 5DN. Previous address: 195C Kettering Road Northampton NN1 4BP
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed onoine consulting LIMITEDcertificate issued on 17/03/15
filed on: 17th, March 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Jan 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 19th Dec 2014
filed on: 19th, December 2014
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, September 2014
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Sep 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 17th Sep 2014. New Address: 195C Kettering Road Northampton NN1 4BP. Previous address: C/O Business and Accountancy Assist Ltd 95 Villa Road Birmingham B19 1NH
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 19th Jan 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Feb 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 20th May 2013. Old Address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW England
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 19th Jan 2013 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2012
| incorporation
|
Free Download
(14 pages)
|