AA |
Dormant company accounts made up to March 31, 2023
filed on: 7th, November 2023
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2023
filed on: 9th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On October 7, 2022 new director was appointed.
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 7, 2022 new director was appointed.
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 22nd, September 2022
|
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)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 7th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 25, 2022
filed on: 25th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 16th, July 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 20th, 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 March 31, 2019
filed on: 27th, September 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 12th, November 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 21, 2017
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 25th, October 2017
|
accounts |
Free Download
(7 pages)
|
AP01 |
On October 13, 2017 new director was appointed.
filed on: 13th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2017
filed on: 27th, June 2017
|
officers |
Free Download
(1 page)
|
CH03 |
On September 5, 2016 secretary's details were changed
filed on: 6th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 13th, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to June 14, 2016
filed on: 7th, July 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 16th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to June 14, 2015
filed on: 11th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 26th, September 2014
|
accounts |
Free Download
(7 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)
|
AR01 |
Annual return, no members record, drawn up to June 14, 2014
filed on: 20th, June 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2013
filed on: 28th, November 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 28, 2013
filed on: 28th, November 2013
|
officers |
Free Download
(1 page)
|
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 March 31, 2013
filed on: 9th, September 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to June 14, 2013
filed on: 9th, July 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On May 16, 2013 director's details were changed
filed on: 16th, May 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 8, 2013) of a secretary
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 24, 2013. Old Address: C/O Omnicroft Limited 1 Charlotte Drive Rainham Gillingham Kent ME8 0DA United Kingdom
filed on: 24th, April 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 17, 2013
filed on: 17th, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On March 12, 2013 new director was appointed.
filed on: 12th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 8, 2013 new director was appointed.
filed on: 8th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 8, 2013 director's details were changed
filed on: 8th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 8, 2013 director's details were changed
filed on: 8th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 8, 2013 director's details were changed
filed on: 8th, February 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 29, 2013
filed on: 29th, January 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 29, 2013
filed on: 29th, January 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 29, 2013. Old Address: Marlborough House 298 Regents Park Road London N3 2UU
filed on: 29th, January 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to June 14, 2012
filed on: 4th, July 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On January 24, 2012 director's details were changed
filed on: 30th, January 2012
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to June 14, 2011
filed on: 8th, July 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
On March 9, 2011 new director was appointed.
filed on: 9th, March 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: February 16, 2011) of a secretary
filed on: 16th, February 2011
|
officers |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on February 16, 2011
filed on: 16th, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 12, 2011 director's details were changed
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
CH03 |
On October 1, 2010 secretary's details were changed
filed on: 21st, October 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on July 26, 2010
filed on: 27th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 17, 2010
filed on: 17th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to June 14, 2010
filed on: 2nd, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 20th, May 2010
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 30th, January 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to July 7, 2009 - Annual return with full member list
filed on: 7th, July 2009
|
annual return |
Free Download
(6 pages)
|
288a |
On April 29, 2009 Director appointed
filed on: 29th, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On April 16, 2009 Director appointed
filed on: 16th, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On April 16, 2009 Director appointed
filed on: 16th, April 2009
|
officers |
Free Download
(2 pages)
|
288b |
On April 16, 2009 Appointment terminated director
filed on: 16th, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On April 16, 2009 Director appointed
filed on: 16th, April 2009
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 13th, February 2009
|
accounts |
Free Download
(8 pages)
|
363s |
Period up to July 11, 2008 - Annual return with full member list
filed on: 11th, July 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF
filed on: 14th, May 2008
|
address |
Free Download
(1 page)
|
363s |
Period up to October 22, 2007 - Annual return with full member list
filed on: 22nd, October 2007
|
annual return |
Free Download
(4 pages)
|
363s |
Period up to October 22, 2007 - Annual return with full member list
filed on: 22nd, October 2007
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 21st, August 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 21st, August 2007
|
resolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 21st, August 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 21st, August 2007
|
accounts |
Free Download
(1 page)
|
363s |
Period up to March 2, 2007 - Annual return with full member list
filed on: 2nd, March 2007
|
annual return |
Free Download
(3 pages)
|
363s |
Period up to March 2, 2007 - Annual return with full member list
filed on: 2nd, March 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2006
filed on: 26th, February 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2006
filed on: 26th, February 2007
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 26th, February 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 26th, February 2007
|
resolution |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 22nd, February 2007
|
accounts |
Free Download
(1 page)
|
288a |
On February 22, 2007 New secretary appointed
filed on: 22nd, February 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/02/07 from: 50 lancaster road enfield middlesex EN2 0BY
filed on: 22nd, February 2007
|
address |
Free Download
(1 page)
|
288b |
On February 22, 2007 Secretary resigned
filed on: 22nd, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 22, 2007 Secretary resigned
filed on: 22nd, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On February 22, 2007 New secretary appointed
filed on: 22nd, February 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 22nd, February 2007
|
accounts |
Free Download
(1 page)
|
288a |
On February 22, 2007 New secretary appointed
filed on: 22nd, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On February 22, 2007 New secretary appointed
filed on: 22nd, February 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/02/07 from: 50 lancaster road enfield middlesex EN2 0BY
filed on: 22nd, February 2007
|
address |
Free Download
(1 page)
|
288b |
On July 12, 2005 Secretary resigned
filed on: 12th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 12, 2005 New director appointed
filed on: 12th, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On July 12, 2005 New secretary appointed
filed on: 12th, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On July 12, 2005 Director resigned
filed on: 12th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 12, 2005 New director appointed
filed on: 12th, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On July 12, 2005 Director resigned
filed on: 12th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On July 12, 2005 Secretary resigned
filed on: 12th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 12, 2005 New secretary appointed
filed on: 12th, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On July 5, 2005 New director appointed
filed on: 5th, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On July 5, 2005 Director resigned
filed on: 5th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 5, 2005 New secretary appointed
filed on: 5th, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On July 5, 2005 Director resigned
filed on: 5th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 5, 2005 New secretary appointed
filed on: 5th, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On July 5, 2005 Secretary resigned
filed on: 5th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On July 5, 2005 Secretary resigned
filed on: 5th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 5, 2005 New director appointed
filed on: 5th, July 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2005
|
incorporation |
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2005
|
incorporation |
Free Download
(22 pages)
|