AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 33 Station Road Rainham Gillingham ME8 7RS. Change occurred on Tuesday 30th August 2022. Company's previous address: Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom.
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd April 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS. Change occurred on Monday 11th May 2020. Company's previous address: C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH England.
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd April 2020.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st September 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th November 2019.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH. Change occurred on Wednesday 25th September 2019. Company's previous address: James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG.
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Sunday 1st September 2019) of a secretary
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 1st September 2019
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd November 2017
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st January 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th March 2017.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th October 2016.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th June 2016
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd November 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd November 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 8th January 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd November 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd November 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 25th September 2012 from C/O C/O Kent Gateway Fort Pitt House New Road Rochester Kent ME1 1DX United Kingdom
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 25th September 2012) of a secretary
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 23rd April 2012 from 172 High Street Rochester Kent ME1 1EX
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 23rd April 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd December 2011
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd December 2010
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
AP04 |
Appointment (date: Wednesday 8th September 2010) of a secretary
filed on: 8th, September 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 8th September 2010 from Unit B4, St Georges Business Park, Castle Road Sittingbourne Kentme10 3Tb
filed on: 8th, September 2010
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd December 2009
filed on: 5th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 1st January 2010 secretary's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Exemption from the appointing of Auditors - special resolution
filed on: 13th, February 2009
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Monday 22nd December 2008 - Annual return with full member list
filed on: 22nd, December 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Thursday 7th February 2008 - Annual return with full member list
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 7th February 2008 - Annual return with full member list
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 3rd, January 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 3rd, January 2008
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Exemption from the appointing of Auditors - special resolution
filed on: 23rd, February 2007
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 23rd, February 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 23rd, February 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Exemption from the appointing of Auditors - special resolution
filed on: 23rd, February 2007
| resolution
|
Free Download
(1 page)
|
288b |
On Thursday 11th January 2007 Director resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 11th January 2007 Director resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Wednesday 3rd January 2007. Value of each share 1 £, total number of shares: 2.
filed on: 11th, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Wednesday 3rd January 2007. Value of each share 1 £, total number of shares: 2.
filed on: 11th, January 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/01/07 from: st georges business park castle road sittingbourne kent ME10 3TB
filed on: 3rd, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/01/07 from: st georges business park castle road sittingbourne kent ME10 3TB
filed on: 3rd, January 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 3rd January 2007 - Annual return with full member list
filed on: 3rd, January 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Wednesday 3rd January 2007 - Annual return with full member list
filed on: 3rd, January 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, December 2005
| incorporation
|
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 22nd, December 2005
| incorporation
|
Free Download
(26 pages)
|