(AP01) On Wed, 6th Dec 2023 new director was appointed.
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Tue, 23rd Aug 2022. 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: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) On Thu, 23rd Sep 2021 new director was appointed.
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 23rd Sep 2021 - the day director's appointment was terminated
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 16th Sep 2021 - the day director's appointment was terminated
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Thu, 19th Nov 2020 - the day director's appointment was terminated
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 16th Nov 2020 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 29th Jul 2020 - the day director's appointment was terminated
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 11th May 2020. 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 England
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, May 2019
| resolution
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Aug 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Wed, 28th Nov 2018 - the day director's appointment was terminated
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 28th Nov 2018 - the day director's appointment was terminated
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 19th Aug 2018 - the day director's appointment was terminated
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 18th Jul 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Jul 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Jul 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Jul 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Jul 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 18th Jul 2018
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 19th Jul 2018. New Address: C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH. Previous address: 9 Bearsted Views, St. Faiths Lane Bearsted Maidstone ME14 4FB England
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 16th Apr 2018. New Address: 9 Bearsted Views, St. Faiths Lane Bearsted Maidstone ME14 4FB. Previous address: 5 Bearsted Views St. Faiths Lane Bearsted Maidstone Kent ME14 4FB England
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Mon, 2nd Apr 2018 - the day director's appointment was terminated
filed on: 15th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 19th Mar 2018 - the day director's appointment was terminated
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jan 2018 new director was appointed.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 25th Jan 2018 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 14th Dec 2017 new director was appointed.
filed on: 18th, January 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 14th Dec 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
|
(TM01) Thu, 12th Oct 2017 - the day director's appointment was terminated
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 1st Oct 2017 - the day director's appointment was terminated
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 1st Oct 2017 - the day director's appointment was terminated
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 15th Sep 2017. New Address: 5 Bearsted Views St. Faiths Lane Bearsted Maidstone Kent ME14 4FB. Previous address: C/O Elm Ltd, 2nd Floor, Victoria House Victoria Road Aldershot Hampshire GU11 1EJ England
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(TM02) Fri, 25th Aug 2017 - the day secretary's appointment was terminated
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 19th Jun 2017 new director was appointed.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) On Thu, 30th Mar 2017 new director was appointed.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 30th Mar 2017 new director was appointed.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 30th Mar 2017 - the day director's appointment was terminated
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 30th Mar 2017 - the day director's appointment was terminated
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 20th Mar 2017 - the day director's appointment was terminated
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 15th Mar 2016, no shareholders list
filed on: 6th, April 2016
| annual return
|
Free Download
(8 pages)
|
(TM01) Fri, 22nd Jan 2016 - the day director's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 28th Jan 2016 - the day director's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Jan 2016 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 22nd Jan 2016 new director was appointed.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 27th Jan 2016. New Address: C/O Elm Ltd, 2nd Floor, Victoria House Victoria Road Aldershot Hampshire GU11 1EJ. Previous address: Victoria House C/O Elm Ltd 2nd Floor Victoria House, Victoria Road Aldershot Hampshire GU11 1EJ England
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 11th Dec 2015. New Address: Victoria House C/O Elm Ltd 2nd Floor Victoria House, Victoria Road Aldershot Hampshire GU11 1EJ. Previous address: 5 Aldermanbury Square London EC2V 7BP
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 15th Oct 2015
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 7th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 11th Aug 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 11th Aug 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 11th Aug 2015 new director was appointed.
filed on: 22nd, August 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 11th Aug 2015 new director was appointed.
filed on: 22nd, August 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Sat, 22nd Aug 2015 new director was appointed.
filed on: 22nd, August 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 11th Aug 2015 new director was appointed.
filed on: 22nd, August 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 11th Aug 2015 new director was appointed.
filed on: 22nd, August 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Tue, 11th Aug 2015 - the day director's appointment was terminated
filed on: 22nd, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 15th Mar 2015, no shareholders list
filed on: 8th, June 2015
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 15th Mar 2014, no shareholders list
filed on: 10th, April 2014
| annual return
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Mar 2014 to Tue, 31st Dec 2013
filed on: 15th, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2013
| incorporation
|
Free Download
(23 pages)
|