CS01 |
Confirmation statement with no updates Thursday 20th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on Tuesday 30th August 2022
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Saturday 5th March 2022.
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 29th November 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th November 2021.
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 29th November 2021
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 29th November 2021
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 29th November 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th November 2021.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on Monday 11th May 2020
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On Monday 5th September 2016 secretary's details were changed
filed on: 11th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 3rd June 2016.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 3rd June 2016.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th March 2016
filed on: 1st, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 20th July 2015, no shareholders list
filed on: 15th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on Friday 26th September 2014
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 20th July 2014, no shareholders list
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 31st October 2013 from 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 reported for the period up to Monday 31st December 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 20th July 2013, no shareholders list
filed on: 11th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st July 2012 to Monday 31st December 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 16th January 2013 director's details were changed
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 17th January 2013 - new secretary appointed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 16th January 2013 from C/O Ms L J Brown Hays Farm Swingleton Hill Monks Eleigh Ipswich IP7 7AE United Kingdom
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 20th July 2012, no shareholders list
filed on: 5th, August 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 5th August 2012
filed on: 5th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 20th July 2011, no shareholders list
filed on: 10th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 20th July 2010, no shareholders list
filed on: 5th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 20th July 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th July 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th November 2009 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 19th February 2010 from 5 Golf Road Bickley Bromley Kent BR1 2JA United Kingdom
filed on: 19th, February 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, July 2009
| incorporation
|
Free Download
(27 pages)
|