(CS01) Confirmation statement with updates 7th February 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 22nd, June 2023
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed real world technologies LTDcertificate issued on 27/04/23
filed on: 27th, April 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th February 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th February 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 15th February 2021. New Address: 1 a Hyde Park Gate London SW7 5EW. Previous address: Hinwick House Wollaston Road Hinwick Wellingborough NN29 7JE England
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 25th March 2020. New Address: Hinwick House Wollaston Road Hinwick Wellingborough NN29 7JE. Previous address: Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT United Kingdom
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) 9th March 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) 9th March 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) 9th March 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 13th January 2020 - the day director's appointment was terminated
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2nd September 2019 - the day director's appointment was terminated
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 15th April 2019. New Address: Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT. Previous address: 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD England
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 26th October 2018: 110.30 GBP
filed on: 11th, February 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 26th July 2018: 108.01 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: 9th October 2018. New Address: 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD. Previous address: Hinwick House Wollaston Road Hinwick Bedfordshire NN29 7JE United Kingdom
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 20th June 2018: 102.87 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th June 2018: 100.01 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 1st May 2018
filed on: 9th, October 2018
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 31st December 2017 to 30th June 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2018
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th February 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 6th September 2017 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th September 2017
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th January 2018
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th April 2017 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, April 2017
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 5th April 2017: 100.00 GBP
capital
|
|