AD01 |
Address change date: 2024/02/12. New Address: Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ. Previous address: Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
TM02 |
2023/11/01 - the day secretary's appointment was terminated
filed on: 12th, February 2024
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2023/11/01
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/06/30
filed on: 12th, December 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 20th, March 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
2022/06/26 - the day director's appointment was terminated
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
2021/07/26 - the day director's appointment was terminated
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/07/26.
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 9th, June 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/03/26.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
2018/10/03 - the day director's appointment was terminated
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/10/17. New Address: Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL. Previous address: Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2017/10/10
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/03/28 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/28.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/28.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
2017/02/06 - the day director's appointment was terminated
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/07/04 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/07/04 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/29, no shareholders list
filed on: 4th, July 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/03/22.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/03/22 - the day director's appointment was terminated
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2016/03/14
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 14th, March 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/12/10. New Address: Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL. Previous address: Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/29, no shareholders list
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 23rd, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/06/29, no shareholders list
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/03/31.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/03/31 - the day director's appointment was terminated
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 7th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/06/29, no shareholders list
filed on: 1st, July 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2013/04/10.
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 26th, February 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/01/21 from C/O Rtmf Services Limited Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL United Kingdom
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2012/11/19
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
2012/11/19 - the day secretary's appointment was terminated
filed on: 19th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/11/16 from C/O Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL United Kingdom
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
TM01 |
2012/10/08 - the day director's appointment was terminated
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/29, no shareholders list
filed on: 29th, June 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
2012/04/16 - the day director's appointment was terminated
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/04/16.
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2012/03/09
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/04/05 from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/11/09.
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/11/09.
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/11/09.
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/11/09.
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2011
| incorporation
|
Free Download
(40 pages)
|