AP01 |
New director appointment on 2024/02/16.
filed on: 16th, February 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/07
filed on: 7th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, September 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/07
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/08/30
filed on: 30th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/08/30. New Address: 33 Station Road Rainham Gillingham ME8 7RS. 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 2021/12/31
filed on: 6th, May 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/07
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 25th, May 2021
|
accounts |
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2021/02/25
filed on: 25th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2021/02/25 - the day director's appointment was terminated
filed on: 25th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/12.
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/07
filed on: 7th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 27th, May 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2020/05/11. New Address: Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS. Previous address: C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH
filed on: 11th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/07
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 24th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/07
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2018/09/13 - the day director's appointment was terminated
filed on: 15th, October 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/09/13
filed on: 15th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 30th, May 2018
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2017/12/11.
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/12/11
filed on: 11th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/12/08 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/08.
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/12/08
filed on: 8th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/07
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/14
filed on: 18th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2017/06/14 - the day director's appointment was terminated
filed on: 18th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 3rd, July 2017
|
accounts |
Free Download
(9 pages)
|
CH03 |
On 2016/09/05 secretary's details were changed
filed on: 6th, December 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/07
filed on: 19th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 12th, September 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/04/20.
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/04/02 - the day director's appointment was terminated
filed on: 9th, April 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016/04/02 director's details were changed
filed on: 2nd, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/02.
filed on: 2nd, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/02/25 - the day director's appointment was terminated
filed on: 1st, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/07, no shareholders list
filed on: 12th, November 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
2015/11/09 - the day director's appointment was terminated
filed on: 9th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 28th, May 2015
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2015/03/12.
filed on: 12th, March 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2014/11/30 to 2014/12/31
filed on: 8th, January 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/07, no shareholders list
filed on: 3rd, December 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/09/26. New Address: C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH. Previous address: C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE England
filed on: 26th, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/08/05. New Address: 9 Rutland House 33 Rutland Street Leicester LE1 1RE. Previous address: C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE England
filed on: 5th, August 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/30.
filed on: 30th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/06/29.
filed on: 29th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/06/29 - the day director's appointment was terminated
filed on: 29th, June 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2014/06/29
filed on: 29th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/06/29 - the day director's appointment was terminated
filed on: 29th, June 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/06/26 from Canning House 110 Main Road Sidcup Kent DA14 6NE United Kingdom
filed on: 26th, June 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2013
|
incorporation |
Free Download
(17 pages)
|