AA |
Dormant company accounts made up to December 31, 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 33 Station Road Rainham Gillingham ME8 7RS. Change occurred on August 23, 2022. Company's previous address: Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom.
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 29th, August 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS. Change occurred on May 11, 2020. Company's previous address: C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH.
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 15, 2018 new director was appointed.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on February 7, 2017
filed on: 25th, February 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On September 5, 2016 secretary's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to January 21, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return, no members record, drawn up to January 21, 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2014 new director was appointed.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH. Change occurred on September 26, 2014. Company's previous address: C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE.
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 27, 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to January 21, 2014
filed on: 9th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 31, 2013. Old Address: C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to January 21, 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2012
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 16, 2012. Old Address: C/O Prestige Secretarial Services 63 the Eye Barrier Road Chatham Kent ME4 4SD England
filed on: 16th, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
On May 14, 2012 new director was appointed.
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no members record, drawn up to January 21, 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 8, 2012. Old Address: C/O Prestige Secretarial Services 15 Inglewood Kemnal Road Chislehurst Kent BR7 6NF England
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2011
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to January 21, 2011
filed on: 31st, January 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 2, 2010 director's details were changed
filed on: 2nd, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2010 director's details were changed
filed on: 2nd, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2010 director's details were changed
filed on: 2nd, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 20th, April 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On February 18, 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 18, 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 18, 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to January 21, 2010
filed on: 19th, February 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 7, 2009. Old Address: 1 Ringlestone House Tarragon Road Maidstone Kent ME16 0FP United Kingdom
filed on: 7th, October 2009
| address
|
Free Download
(1 page)
|
288b |
On October 1, 2009 Appointment terminated secretary
filed on: 1st, October 2009
| officers
|
Free Download
(1 page)
|
288a |
On October 1, 2009 Secretary appointed
filed on: 1st, October 2009
| officers
|
Free Download
(1 page)
|
288a |
On July 24, 2009 Secretary appointed
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On July 24, 2009 Appointment terminated secretary
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 24th, July 2009
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 24/07/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
288a |
On July 17, 2009 Director appointed
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On July 17, 2009 Director appointed
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 21, 2009 Director appointed
filed on: 21st, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to February 3, 2009 - Annual return with full member list
filed on: 3rd, February 2009
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/08/2008 from peverel om LIMITED marlborough house wigmore place luton BEDFORDSHIRELU2 9EX
filed on: 11th, August 2008
| address
|
Free Download
(1 page)
|
288b |
On July 21, 2008 Appointment terminated director
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 21, 2008 Appointment terminated director
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 25th, June 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to January 29, 2008 - Annual return with full member list
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 29, 2008 - Annual return with full member list
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 13th, July 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 13th, July 2007
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 29th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 29th, May 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to January 22, 2007 - Annual return with full member list
filed on: 22nd, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 22, 2007 - Annual return with full member list
filed on: 22nd, January 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2006
filed on: 22nd, January 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2006
filed on: 22nd, January 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to January 25, 2006 - Annual return with full member list
filed on: 25th, January 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 25, 2006 - Annual return with full member list
filed on: 25th, January 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On February 15, 2005 New director appointed
filed on: 15th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 15, 2005 New director appointed
filed on: 15th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 15, 2005 New secretary appointed
filed on: 15th, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On February 15, 2005 Director resigned
filed on: 15th, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On February 15, 2005 New director appointed
filed on: 15th, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On February 15, 2005 Secretary resigned;director resigned
filed on: 15th, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On February 15, 2005 New secretary appointed
filed on: 15th, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On February 15, 2005 Director resigned
filed on: 15th, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On February 15, 2005 New director appointed
filed on: 15th, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On February 15, 2005 Secretary resigned;director resigned
filed on: 15th, February 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2005
| incorporation
|
Free Download
(16 pages)
|