AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
11th May 2023 - the day director's appointment was terminated
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd December 2021
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th November 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
12th October 2021 - the day director's appointment was terminated
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 1st February 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st February 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th January 2021. New Address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE. Previous address: C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 25th November 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th October 2020
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd April 2020
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th March 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th March 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th March 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th March 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th March 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th March 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
10th November 2019 - the day director's appointment was terminated
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd July 2018. New Address: C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ. Previous address: The Quadrangle House, Qrtm Postbox 84 Romford Road London E15 4EJ England
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2nd July 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 9th, December 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th April 2017
filed on: 22nd, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
14th January 2017 - the day director's appointment was terminated
filed on: 14th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th July 2016
filed on: 23rd, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2016
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th March 2016, no shareholders list
filed on: 4th, April 2016
| annual return
|
Free Download
(7 pages)
|
TM02 |
3rd February 2016 - the day secretary's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th December 2015. New Address: The Quadrangle House, Qrtm Postbox 84 Romford Road London E15 4EJ. Previous address: Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th November 2015
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th November 2015
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
5th November 2015 - the day director's appointment was terminated
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
3rd October 2015 - the day director's appointment was terminated
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
14th May 2015 - the day director's appointment was terminated
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th March 2015
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th March 2015, no shareholders list
filed on: 20th, March 2015
| annual return
|
Free Download
(9 pages)
|
TM01 |
17th March 2015 - the day director's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st January 2015
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st January 2015
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th December 2014
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th December 2014
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th December 2014
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th December 2014
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
5th September 2014 - the day director's appointment was terminated
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th March 2014, no shareholders list
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
15th January 2014 - the day director's appointment was terminated
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th March 2013, no shareholders list
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Rtmf Services Limited Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL United Kingdom on 8th April 2013
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL United Kingdom on 2nd November 2012
filed on: 2nd, November 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2nd November 2012
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
2nd November 2012 - the day secretary's appointment was terminated
filed on: 2nd, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th July 2012
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 22nd March 2012
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 22nd March 2012
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd March 2012 director's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th March 2012, no shareholders list
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, July 2011
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, July 2011
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th March 2011, no shareholders list
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, October 2010
| incorporation
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 13th September 2010
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2010
| incorporation
|
Free Download
(40 pages)
|