CS01 |
Confirmation statement with no updates Tuesday 1st August 2023
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 19th, 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)
|
PSC07 |
Cessation of a person with significant control Monday 1st August 2022
filed on: 1st, August 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st August 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st August 2022
filed on: 1st, August 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 1st, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st August 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 4th, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st August 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(8 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 Monday 31st December 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st August 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st August 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 13th, August 2018
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 16th August 2017
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 16th August 2017
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st August 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 16th, May 2017
|
accounts |
Free Download
(6 pages)
|
CH03 |
On Monday 5th September 2016 secretary's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 1st August 2016
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 1st August 2015, no shareholders list
filed on: 25th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Monday 31st August 2015
filed on: 30th, June 2015
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 30th, April 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 Friday 1st August 2014, no shareholders list
filed on: 28th, August 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Apartment 26 Waterside Court Millpond Place Carshalton Surrey EC2V 8AE England to C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE on Thursday 28th August 2014
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 5th December 2013
filed on: 5th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 5th December 2013
filed on: 5th, December 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 4th December 2013 from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE England
filed on: 4th, December 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st October 2013
filed on: 31st, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st October 2013
filed on: 31st, October 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 31st October 2013 from One Carey Lane London EC2V 8AE England
filed on: 31st, October 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 30th October 2013 director's details were changed
filed on: 30th, October 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On Wednesday 30th October 2013 - new secretary appointed
filed on: 30th, October 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th October 2013 director's details were changed
filed on: 30th, October 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 30th October 2013
filed on: 30th, October 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, August 2013
|
incorporation |
Free Download
(28 pages)
|