(TM01) 1st January 2024 - the day director's appointment was terminated
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2023
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st July 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(25 pages)
|
(TM01) 15th March 2022 - the day director's appointment was terminated
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2022
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2022
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st July 2021
filed on: 9th, January 2022
| accounts
|
Free Download
(26 pages)
|
(TM01) 4th May 2021 - the day director's appointment was terminated
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st July 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(31 pages)
|
(TM01) 17th February 2021 - the day director's appointment was terminated
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th April 2020
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 29th November 2019 - the day director's appointment was terminated
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) 29th November 2019 - the day director's appointment was terminated
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) 29th November 2019 - the day director's appointment was terminated
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) 29th November 2019 - the day director's appointment was terminated
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) 29th November 2019 - the day director's appointment was terminated
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st July 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending 31st July 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(28 pages)
|
(TM01) 21st September 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, August 2018
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2018
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, August 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st July 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st July 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending 31st July 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(23 pages)
|
(AD01) Address change date: 23rd September 2016. New Address: Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA. Previous address: Oyster House Severalls Lane Colchester CO4 9PD
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(TM01) 10th September 2015 - the day director's appointment was terminated
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st July 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 10th September 2015
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th September 2015
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th September 2015
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th September 2015
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd August 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th September 2015
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th September 2015
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th September 2015
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th September 2015
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed rmt shared services LTDcertificate issued on 31/10/14
filed on: 31st, October 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, October 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th October 2014
filed on: 28th, October 2014
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd August 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th September 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 20th September 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd August 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th September 2013: 1000.00 GBP
capital
|
|
(CH01) On 20th September 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st December 2013 to 31st July 2013
filed on: 23rd, July 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Capital Place 120, Bath Road Hayes Middlesex UB3 5AN England on 17th June 2013
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th November 2012
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 10th November 2012: 1000.00 GBP
filed on: 10th, November 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st August 2013 to 31st December 2013
filed on: 10th, November 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Wheatlands Plains Farm Close Ardleigh Colchester Essex CO7 7QU England on 10th November 2012
filed on: 10th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, August 2012
| incorporation
|
Free Download
(7 pages)
|