Date | Description |
2024-04-07 |
update num_mort_charges 0 => 1 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2023-10-25 |
update statutory_documents CESSATION OF PAUL DESMOND HYNES O'GORMAN AS A PSC |
2023-10-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNA MARIE SCHUY |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-29 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES |
2022-09-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL O'GORMAN |
2022-09-14 |
update statutory_documents SECRETARY APPOINTED MRS HANNA MARIE SCHUY |
2022-03-07 |
delete address NOAH HOUSE 1A WESTFIELD DRIVE BOOKHAM LEATHERHEAD ENGLAND KT23 3NU |
2022-03-07 |
insert address NOAH HOUSE 1A WESTFIELD DRIVE BOOKHAM SURREY ENGLAND KT23 3NU |
2022-03-07 |
update registered_address |
2022-02-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DESMOND HYNES O'GORMAN / 22/11/2021 |
2022-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2022 FROM
NOAH HOUSE 1A WESTFIELD DRIVE
BOOKHAM
LEATHERHEAD
KT23 3NU
ENGLAND |
2022-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DESMOND HYNES O'GORMAN / 22/11/2021 |
2022-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DESMOND HYNES O'GORMAN / 22/11/2021 |
2022-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE O'GORMAN / 22/11/2021 |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-01-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-12-13 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES |
2021-08-18 |
insert product_pages_linkeddomain websitestage.co.uk |
2021-06-14 |
delete phone 01249 477018 |
2021-06-14 |
delete phone 0203 302 5120 |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-13 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-26 |
update website_status FlippedRobots => OK |
2021-02-26 |
delete source_ip 109.109.132.187 |
2021-02-26 |
insert source_ip 51.89.135.61 |
2021-02-04 |
update website_status Unavailable => FlippedRobots |
2020-12-07 |
delete address HIGH PENN OLD DAIRY HIGH PENN CALNE WILTSHIRE SN11 8RU |
2020-12-07 |
insert address NOAH HOUSE 1A WESTFIELD DRIVE BOOKHAM LEATHERHEAD ENGLAND KT23 3NU |
2020-12-07 |
update registered_address |
2020-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2020 FROM
HIGH PENN OLD DAIRY HIGH PENN
CALNE
WILTSHIRE
SN11 8RU |
2020-10-06 |
update statutory_documents DIRECTOR APPOINTED MRS HANNA MARIE SCHUY |
2020-10-06 |
update statutory_documents 01/10/20 STATEMENT OF CAPITAL GBP 20 |
2020-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
2020-08-09 |
update website_status OK => Unavailable |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-21 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-27 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-18 |
delete address High Penn, Calne,
Wilts, SN11 8RU |
2017-05-18 |
delete phone +44 (0)1249 820040 |
2017-05-18 |
insert address 50 Canbury Park Rd
Kingston Upon Thames KT2 6LX |
2017-05-18 |
insert alias Onelife Clothing Ltd |
2017-05-18 |
insert phone +44 (0)203 302 5120 |
2017-05-18 |
update primary_contact High Penn, Calne,
Wilts, SN11 8RU => 50 Canbury Park Rd
Kingston Upon Thames KT2 6LX |
2017-03-17 |
update website_status InternalLimits => OK |
2017-03-17 |
delete source_ip 83.138.170.36 |
2017-03-17 |
insert source_ip 109.109.132.187 |
2016-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2016-07-21 |
update website_status OK => InternalLimits |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-04-12 |
delete source_ip 92.52.65.62 |
2016-04-12 |
insert source_ip 83.138.170.36 |
2015-10-08 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-10-08 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-09-23 |
update statutory_documents 19/09/15 FULL LIST |
2015-07-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-29 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-19 => 2014-09-19 |
2014-11-07 |
update returns_next_due_date 2014-10-17 => 2015-10-17 |
2014-10-06 |
update statutory_documents 19/09/14 FULL LIST |
2014-07-07 |
insert company_previous_name ONELIFE LTD |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
update name ONELIFE LTD => ONELIFE CLOTHING LTD |
2014-06-17 |
update statutory_documents COMPANY NAME CHANGED ONELIFE LTD
CERTIFICATE ISSUED ON 17/06/14 |
2014-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2013-11-07 |
update returns_last_madeup_date 2012-09-19 => 2013-09-19 |
2013-11-07 |
update returns_next_due_date 2013-10-17 => 2014-10-17 |
2013-10-04 |
update statutory_documents 19/09/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
2013-06-23 |
delete sic_code 5263 - Other non-store retail sale |
2013-06-23 |
insert sic_code 46420 - Wholesale of clothing and footwear |
2013-06-23 |
update returns_last_madeup_date 2011-09-19 => 2012-09-19 |
2013-06-23 |
update returns_next_due_date 2012-10-17 => 2013-10-17 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-10-24 |
update statutory_documents 19/09/12 FULL LIST |
2012-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
2011-09-25 |
update statutory_documents 19/09/11 FULL LIST |
2011-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2010-09-21 |
update statutory_documents 19/09/10 FULL LIST |
2010-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE O'GORMAN / 19/09/2010 |
2010-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2010-01-20 |
update statutory_documents 19/09/09 FULL LIST |
2008-09-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |