GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-29
filed on: 29th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 29a Lammas Street Carmarthen SA31 3AL. Change occurred on 2022-05-29. Company's previous address: 51a Robertson Street Hastings East Sussex TN34 1HL England.
filed on: 29th, May 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-15
filed on: 29th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-05-15
filed on: 29th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-05-15
filed on: 29th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-15
filed on: 29th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-04-14
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 51a Robertson Street Hastings East Sussex TN34 1HL. Change occurred on 2022-02-09. Company's previous address: 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England.
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-29
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 18th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 18th, December 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-29
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-04-30
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-04-30
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-29
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 21st, June 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ. Change occurred on 2019-04-02. Company's previous address: 20 Havelock Road Hastings East Sussex TN34 1BP.
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-29
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-29
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-01
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-10-01
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-21
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-21
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-21
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-21
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 25th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-12-29
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 11th, February 2016
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed rmz services (hastings) LIMITEDcertificate issued on 08/01/16
filed on: 8th, January 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, January 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-29
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-01
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-25
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-30: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-25
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-01: 100.00 GBP
capital
|
|
CH01 |
On 2014-09-25 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 3rd, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-25
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-09-25 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, September 2012
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|