GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, June 2020
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, March 2019
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, March 2018
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 23, 2017 director's details were changed
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 10, 2016
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 8th, July 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On June 23, 2016 director's details were changed
filed on: 23rd, June 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed O9N LTD.certificate issued on 27/01/16
filed on: 27th, January 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 26th, January 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Cummins Cottages Hindlip Worcester WR3 8st United Kingdom to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on January 26, 2016
filed on: 26th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 10, 2015 with full list of members
filed on: 20th, January 2016
|
annual return |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 10, 2014: 100.00 GBP
|
capital |
|