TM01 |
Director appointment termination date: 2024-02-02
filed on: 15th, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 14th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-13
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 12th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-03-13
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 29th, November 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-05-25
filed on: 25th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-13
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 4th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-13
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 7th, October 2019
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP04 |
On 2019-09-11 - new secretary appointed
filed on: 13th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB England to 42 New Road Ditton Aylesford ME20 6AD on 2019-09-11
filed on: 11th, September 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-09-11
filed on: 11th, September 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-09-11
filed on: 11th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-13
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-12-05
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-05
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-23
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-19
filed on: 27th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 9th, October 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-20
filed on: 20th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-13
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 14th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-16
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 187 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood CM13 3TP England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB on 2016-12-12
filed on: 12th, December 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-11-01
filed on: 9th, November 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On 2016-11-01 - new secretary appointed
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 15, Philip House, Heneage Street London E1 5LW England to 187 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood CM13 3TP on 2016-11-09
filed on: 9th, November 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, April 2016
|
resolution |
Free Download
(15 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, April 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed phillip house rtm company LTDcertificate issued on 02/04/16
filed on: 2nd, April 2016
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-21
filed on: 21st, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 15, Philip House, Heanage Street London E1 5LW England to Flat 15, Philip House, Heneage Street London E1 5LW on 2016-03-21
filed on: 21st, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 15, Phillip House, Heanage Street London E1 5LW England to Flat 15, Philip House, Heanage Street London E1 5LW on 2016-03-18
filed on: 18th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, March 2016
|
incorporation |
Free Download
(18 pages)
|