AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 11th, October 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom on 2022/08/30 to 33 Station Road Rainham Gillingham ME8 7RS
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 27th, July 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2020/08/20
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 2020/05/11 to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 4th, May 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2019/04/18
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 3rd, July 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2019/02/06.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 6th, June 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2017/07/04.
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2017/05/03
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On 2016/09/05 secretary's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 12th, September 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 20th, June 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/04.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/26.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/02/12
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/02/09
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/04.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/02/04
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/20.
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 7th, January 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/01/04.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/01/03
filed on: 3rd, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/11
filed on: 7th, September 2015
| annual return
|
Free Download
(7 pages)
|
AP03 |
On 2015/07/01, company appointed a new person to the position of a secretary
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from , Montague Management Limited Business Centre, 50 Burnhill Road, Beckenham, Kent, BR3 1AT on 2015/07/31 to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 7th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/11
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2014/04/30
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/05/07
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/05
filed on: 7th, May 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2014/02/14.
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/14.
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/02/05 from 43-45 High Road Bushey Heath Herts WD23 1EE
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 10th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/24
filed on: 27th, September 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/04/30
filed on: 7th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/24
filed on: 2nd, October 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/04/30
filed on: 6th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/24
filed on: 4th, October 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/04/30
filed on: 20th, June 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2010/04/30, originally was 2010/09/30.
filed on: 15th, June 2011
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2009/10/01
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/24
filed on: 11th, October 2010
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, March 2010
| resolution
|
Free Download
(13 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, December 2009
| incorporation
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, December 2009
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 22nd, December 2009
| resolution
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2009/10/13
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
AP04 |
On 2009/10/13, company appointed a new person to the position of a secretary
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/10/13 from 280 Gray's Inn Road London WC1X 8EB
filed on: 13th, October 2009
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2009/10/13
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2009/10/13.
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, September 2009
| incorporation
|
Free Download
(14 pages)
|