AA |
Dormant company accounts made up to June 30, 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on January 4, 2024
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 7, 2023
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
AP04 |
On December 7, 2023 - new secretary appointed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on June 23, 2022
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 26, 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 22, 2016, no shareholders list
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2014
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on February 4, 2016
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on November 6, 2015
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 22, 2015, no shareholders list
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 2, 2015
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Lane Luton LU2 9EX to C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on February 24, 2015
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 22, 2014, no shareholders list
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 22, 2013, no shareholders list
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 5, 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 27, 2013
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On March 27, 2013 new director was appointed.
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(2 pages)
|
AP04 |
On March 21, 2013 - new secretary appointed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 21, 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 21, 2013. Old Address: Homer House 8 Homer Road Solihull West Midlands B91 3QQ
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
AP02 |
New member was appointed on March 21, 2013
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 19, 2013
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 19, 2013
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 22, 2012, no shareholders list
filed on: 22nd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 19, 2011 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 22, 2011, no shareholders list
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 22, 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 6th, May 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to August 19, 2009
filed on: 19th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 9th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 29, 2009
filed on: 29th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 6th, August 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to July 30, 2008
filed on: 30th, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2006
filed on: 1st, September 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2006
filed on: 1st, September 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to September 1, 2007
filed on: 1st, September 2007
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return made up to September 1, 2007
filed on: 1st, September 2007
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return made up to September 5, 2006
filed on: 5th, September 2006
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return made up to September 5, 2006
filed on: 5th, September 2006
| annual return
|
Free Download
(4 pages)
|
288a |
On July 27, 2006 New director appointed
filed on: 27th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 27, 2006 New secretary appointed;new director appointed
filed on: 27th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 27, 2006 New director appointed
filed on: 27th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 27, 2006 New secretary appointed;new director appointed
filed on: 27th, July 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/07/06 from: crown house prince street bristol BS1 4PS
filed on: 18th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/07/06 from: crown house prince street bristol BS1 4PS
filed on: 18th, July 2006
| address
|
Free Download
(1 page)
|
288b |
On July 18, 2006 Secretary resigned;director resigned
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 18, 2006 Secretary resigned;director resigned
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 19, 2006 Director resigned
filed on: 19th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 19, 2006 Director resigned
filed on: 19th, April 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2005
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2005
| incorporation
|
Free Download
(21 pages)
|