AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 19th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-07
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 85 Great Portland Street London W1W 7LT on 2023-05-03
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-04-15
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-11-10 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-10 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-12
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 21st, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-12
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-12
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-12
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-12-31
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-13 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2018-07-02
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-12
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2017-06-30 to 2017-12-31
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017-09-10 director's details were changed
filed on: 10th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-09-10 director's details were changed
filed on: 10th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-12
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, February 2017
| resolution
|
Free Download
(28 pages)
|
CERTNM |
Company name changed 131 tredegar road rtm company LIMITEDcertificate issued on 30/01/17
filed on: 30th, January 2017
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB England to 19a Chantry Lane Bromley BR2 9QL on 2017-01-27
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-01-27
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On 2017-01-27 - new secretary appointed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 187 - 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB on 2016-12-12
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-12, no shareholders list
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O James Cooke Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS to 187 - 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 2016-03-24
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-06-12, no shareholders list
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 17th, March 2015
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 2014-12-02 - new secretary appointed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-06-12, no shareholders list
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Your Home Property Management Ltd 5 Chigwell Road London E18 1LR United Kingdom to C/O James Cooke Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS on 2014-09-25
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 2014-03-31
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-03-31
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 6th, February 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-11-27
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-06-12, no shareholders list
filed on: 17th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2012-06-30
filed on: 26th, February 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-02-25
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-06-12, no shareholders list
filed on: 9th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 14th, March 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2011-11-13 director's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-10-25
filed on: 25th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-07-25
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-07-25
filed on: 25th, July 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-06-12, no shareholders list
filed on: 15th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 11th, February 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-06-12, no shareholders list
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, June 2009
| incorporation
|
Free Download
(32 pages)
|