(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th May 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th May 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed realtaxx rechtsanwaltsgesellschaft LTDcertificate issued on 25/05/22
filed on: 25th, May 2022
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2021
filed on: 16th, April 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th May 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th May 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th July 2019. New Address: 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ. Previous address: PO Box Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th May 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th January 2019. New Address: PO Box Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ. Previous address: 5 Northwood Road Ramsgate Kent CT12 6RR
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th May 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th June 2018. New Address: 5 Northwood Road Ramsgate Kent CT12 6RR. Previous address: 59 Station Road London NW10 4UX United Kingdom
filed on: 11th, June 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, May 2017
| incorporation
|
Free Download
(9 pages)
|