CS01 |
Confirmation statement with no updates January 30, 2024
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 23, 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2023
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on October 28, 2022
filed on: 28th, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on October 28, 2022
filed on: 28th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 30, 2022
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 23, 2021
filed on: 21st, February 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to June 23, 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(8 pages)
|
AP04 |
On April 6, 2021 - new secretary appointed
filed on: 6th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Jennings & Barrett 33 Bexley Road Erith DA8 3EX England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on April 6, 2021
filed on: 6th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to Jennings & Barrett 33 Bexley Road Erith DA8 3EX on February 5, 2021
filed on: 5th, February 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 5, 2021
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 30, 2021
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 9, 2020 new director was appointed.
filed on: 9th, October 2020
|
officers |
Free Download
(2 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 May 11, 2020
filed on: 11th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 23, 2019
filed on: 29th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 10, 2020
filed on: 10th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 10, 2020
filed on: 10th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 10, 2020 new director was appointed.
filed on: 10th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 10, 2020
filed on: 10th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2020
filed on: 10th, January 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 10, 2020
filed on: 10th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 25, 2019
filed on: 21st, September 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 25, 2019
filed on: 21st, September 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 23, 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2019
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 23, 2017
filed on: 21st, March 2018
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control January 30, 2017
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2018
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 30, 2017
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 23, 2016
filed on: 9th, February 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 30, 2017
filed on: 4th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH03 |
On September 5, 2016 secretary's details were changed
filed on: 25th, November 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 30, 2016, no shareholders list
filed on: 19th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 23, 2015
filed on: 30th, October 2015
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: August 10, 2015
filed on: 13th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On August 10, 2015 new director was appointed.
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 10, 2015 new director was appointed.
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 29, 2015
filed on: 10th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 30, 2015, no shareholders list
filed on: 12th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 23, 2015
filed on: 28th, January 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE England to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on September 25, 2014
filed on: 25th, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
On February 26, 2014 new director was appointed.
filed on: 26th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 26, 2014
filed on: 26th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On February 26, 2014 new director was appointed.
filed on: 26th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 26, 2014 new director was appointed.
filed on: 26th, February 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On February 21, 2014 - new secretary appointed
filed on: 21st, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2014
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|