(AD01) Registered office address changed from 10 Sandford Mill Road Cheltenham GL53 7QJ England to Sterling Ford Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on Tuesday 7th December 2021
filed on: 7th, December 2021
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th March 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 1st October 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st October 2020
filed on: 4th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 1st October 2020
filed on: 4th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st October 2020.
filed on: 4th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th March 2020
filed on: 19th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 4th March 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st July 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 80 Buckingham Avenue Perivale Greenford UB6 7RB United Kingdom to 10 Sandford Mill Road Cheltenham GL53 7QJ on Monday 2nd July 2018
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 2nd July 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th March 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Smith King & Co. 281 Kenton Road Harrow Middlesex HA3 0HQ United Kingdom to 80 Buckingham Avenue Perivale Greenford UB6 7RB on Monday 25th September 2017
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 4th March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 4th March 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Smith King & Co Office 3 Albion House 470 Church Lane Kingsbury London Middlesex NW9 8UA to C/O Smith King & Co. 281 Kenton Road Harrow Middlesex HA3 0HQ on Friday 5th February 2016
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 4th March 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 11th March 2014 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 4th March 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Thursday 18th April 2013 from C/O C/O Smith King & Co Office 3 Albion House 470 Church Lane Kingsbury London NW9 8UA United Kingdom
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 4th March 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 22nd, December 2012
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Monday 17th September 2012
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 10th April 2012 from 97 Everton Drive Stanmore Harrow Middlesex HA7 1EA United Kingdom
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 4th March 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 15th September 2011 from 80 Buckingham Avenue Perivale Greenford Middlesex UB6 7RB England
filed on: 15th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 4th March 2011 with full list of members
filed on: 21st, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 4th March 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 11th April 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On Thursday 8th April 2010 - new secretary appointed
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 20th, April 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Monday 23rd March 2009
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Thursday 26th February 2009 Appointment terminated director and secretary
filed on: 26th, February 2009
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 19th, March 2008
| incorporation
|
Free Download
(13 pages)
|
(CERTNM) Company name changed omnipresent LIMITEDcertificate issued on 14/03/08
filed on: 14th, March 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, March 2008
| incorporation
|
Free Download
(17 pages)
|