(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-10-08
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 11th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-18
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2020-11-06
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL England to Sovereign House Albert Place London N3 1QB on 2021-01-06
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-18
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 15th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 2nd, May 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-05-02
filed on: 2nd, May 2019
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-18
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-10-11
filed on: 11th, October 2018
| resolution
|
Free Download
|
(CONNOT) Change of name notice
filed on: 11th, October 2018
| change of name
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-18
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England to Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL on 2017-10-12
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2017-10-10
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-18
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-11-30
filed on: 4th, November 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL to Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL on 2015-12-11
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-18, no shareholders list
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2014-11-30
filed on: 18th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-11-18, no shareholders list
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 1st, September 2014
| accounts
|
Free Download
(2 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 2013-12-13
filed on: 13th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-11-18, no shareholders list
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2012-11-30
filed on: 9th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-11-18, no shareholders list
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2012-12-06
filed on: 6th, December 2012
| officers
|
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 2012-12-06
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
(AP04) On 2012-12-06 - new secretary appointed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2011-11-30
filed on: 13th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-11-18, no shareholders list
filed on: 8th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU United Kingdom on 2011-11-29
filed on: 29th, November 2011
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2011-11-29
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Barons Court Road London W14 9DP England on 2011-06-09
filed on: 9th, June 2011
| address
|
Free Download
(1 page)
|
(AP04) On 2011-06-09 - new secretary appointed
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-12-14
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, November 2010
| incorporation
|
Free Download
(24 pages)
|