Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-30 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-07 |
delete address THE FOUNDRY HARLAXTON PARK HARLAXTON GRANTHAM LINCOLNSHIRE NG32 1HQ |
2023-06-07 |
insert address THE TIME HOUSE 1 BLUE COURT GUILDHALL STREET GRANTHAM ENGLAND NG31 6NJ |
2023-06-07 |
update registered_address |
2023-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2023 FROM
THE FOUNDRY HARLAXTON PARK
HARLAXTON
GRANTHAM
LINCOLNSHIRE
NG32 1HQ |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL YOUNG |
2023-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES |
2023-01-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARCUS JOHN WILKINSON / 14/12/2022 |
2023-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVAN IVANOV |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES |
2022-06-25 |
update statutory_documents CESSATION OF EIGHT CONTINENT LTD AS A PSC |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-05 |
update robots_txt_status www.oneofone.org.uk: 200 => 404 |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES |
2021-04-07 |
update robots_txt_status www.oneofone.org.uk: 404 => 200 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-28 |
update robots_txt_status www.oneofone.org.uk: 200 => 404 |
2020-12-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-22 |
update robots_txt_status www.oneofone.org.uk: 404 => 200 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
2018-12-20 |
delete source_ip 176.74.17.250 |
2018-12-20 |
insert source_ip 185.219.238.38 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS JOHN WILKINSON |
2018-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIGHT CONTINENT LTD |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
2016-07-07 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
2016-06-25 |
update statutory_documents 24/05/16 NO MEMBER LIST |
2015-12-08 |
delete source_ip 176.32.230.11 |
2015-12-08 |
insert source_ip 176.74.17.250 |
2015-10-08 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-07-08 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-06-24 |
update statutory_documents 24/05/15 NO MEMBER LIST |
2014-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-12-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-11-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-11-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-10-09 |
update statutory_documents 24/05/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-01 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-08-02 |
delete email ma..@btconnect.com |
2013-08-02 |
insert email ma..@oneofone.org.uk |
2013-08-02 |
insert email mi..@oneofone.org.uk |
2013-08-02 |
insert email my@oneofone.org.uk |
2013-08-01 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
2013-08-01 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-07-19 |
update statutory_documents 24/05/13 FULL LIST |
2013-06-22 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 5244 - Retail furniture household etc |
2013-06-21 |
insert sic_code 47781 - Retail sale in commercial art galleries |
2013-06-21 |
update returns_last_madeup_date 2011-05-24 => 2012-05-24 |
2013-06-21 |
update returns_next_due_date 2012-06-21 => 2013-06-21 |
2013-04-21 |
delete phone +44 (0) 1476 57 57 53 |
2013-01-10 |
delete source_ip 213.171.220.237 |
2013-01-10 |
insert source_ip 176.32.230.11 |
2012-09-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-06-22 |
update statutory_documents 24/05/12 NO CHANGES |
2012-04-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-06-27 |
update statutory_documents 24/05/11 FULL LIST |
2011-06-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-07-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-14 |
update statutory_documents 24/05/10 FULL LIST |
2010-06-10 |
update statutory_documents COMPANY NAME CHANGED ONEOFONEHUNDRED LIMITED
CERTIFICATE ISSUED ON 10/06/10 |
2010-06-10 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-03-25 |
update statutory_documents 01/02/10 STATEMENT OF CAPITAL GBP 100 |
2010-02-16 |
update statutory_documents DIRECTOR APPOINTED MR IVAN EMILIANOV IVANOV |
2009-10-19 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-09-18 |
update statutory_documents COMPANY NAME CHANGED ONE - C LIMITED
CERTIFICATE ISSUED ON 19/09/08 |
2008-06-25 |
update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
2008-06-09 |
update statutory_documents PREVSHO FROM 31/05/2008 TO 31/12/2007 |
2008-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2008 FROM
THE TIME HOUSE, 1 BLUE COURT
GRANTHAM
LINCOLNSHIRE
NG31 6NJ |
2008-03-26 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2008-03-13 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN CARLYLE BUSHBY |
2008-03-13 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN CARLYLE BUSHBY |
2008-03-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARCUS WILKINSON |
2007-09-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-09-03 |
update statutory_documents COMPANY NAME CHANGED
DESIGN CONCEPTS (LE) LIMITED
CERTIFICATE ISSUED ON 03/09/07 |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
2006-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/06 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2006-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-21 |
update statutory_documents SECRETARY RESIGNED |
2006-05-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |