AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 15th, August 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Arlington Gardens Saltdean Brighton East Sussex BN2 8QE England on 18th July 2023 to 33 Park Drive Close Denton Newhaven East Sussex BN9 0RR
filed on: 18th, July 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2022
filed on: 1st, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 22nd, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2021
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 25th, August 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 23rd, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2020
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd March 2020
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Alexandra Terrace Clarence Road Bognor Regis PO21 1LA England on 6th March 2020 to 14 Arlington Gardens Saltdean Brighton East Sussex BN2 8QE
filed on: 6th, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd March 2020
filed on: 2nd, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd March 2020
filed on: 2nd, March 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd March 2020
filed on: 2nd, March 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 71 Lower Street Pulborough 2134 West Sussex RH20 2AY England on 2nd March 2020 to 6 Alexandra Terrace Clarence Road Bognor Regis PO21 1LA
filed on: 2nd, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th July 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th April 2019
filed on: 29th, April 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th April 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th April 2019
filed on: 26th, April 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 1st March 2019
filed on: 9th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th November 2018
filed on: 11th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 3rd, August 2018
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st January 2018
filed on: 12th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th November 2017
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th November 2016
filed on: 15th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 18th, July 2016
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed 6 terrace alexandra rtm company LIMITEDcertificate issued on 21/03/16
filed on: 21st, March 2016
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 5th January 2016 to 71 Lower Street Pulborough 2134 West Sussex RH20 2AY
filed on: 5th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 12th November 2015
filed on: 17th, November 2015
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 12th, November 2014
|
incorporation |
Free Download
(20 pages)
|