(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Mar 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Mar 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Mar 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 27th Nov 2018
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Mar 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 10th Oct 2017. New Address: Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL. Previous address: Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Tue, 10th Oct 2017
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 25th Mar 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Tue, 29th Mar 2016
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 25th Mar 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 10th Dec 2015. 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)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 25th Mar 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 26th Mar 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 25th Mar 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 25th Mar 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 25th Mar 2013. Old Address: C/O Rtmf Services Limited Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 16th Nov 2012. Old Address: 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)
|
(AP04) New secretary appointment on Fri, 16th Nov 2012
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 16th Nov 2012 - the day secretary's appointment was terminated
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 25th Mar 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 26th Mar 2012 director's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 28th Feb 2012. Old Address: C/O Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU United Kingdom
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Tue, 28th Feb 2012
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 25th Mar 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 5th Jul 2011. Old Address: Rtmf Secretarial Calverly House 55 Calverley Road Tunbridge Wells Kent TN1 2TU
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Tue, 5th Jul 2011
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, July 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 25th Mar 2010 with full list of members
filed on: 23rd, July 2010
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 17/07/2009 from rtmf secretarial 2 century place lamberts road tunbridge wells kent TN2 3EH
filed on: 17th, July 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2009
| incorporation
|
Free Download
(14 pages)
|