CS01 |
Confirmation statement with no updates 24th September 2023
filed on: 5th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 24th March 2023
filed on: 15th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2022
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 24th March 2022
filed on: 24th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 24th March 2021
filed on: 27th, July 2021
|
accounts |
Free Download
(6 pages)
|
AP04 |
New secretary appointment on 1st April 2021
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th April 2021 director's details were changed
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th April 2021 director's details were changed
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
31st March 2021 - the day secretary's appointment was terminated
filed on: 28th, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 28th April 2021. New Address: Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE. Previous address: Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW
filed on: 28th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th September 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 24th March 2020
filed on: 5th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2019
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 24th March 2019
filed on: 3rd, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
10th August 2018 - the day director's appointment was terminated
filed on: 20th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 24th March 2018
filed on: 12th, August 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 30th September 2017 to 24th March 2018
filed on: 7th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th September 2017
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 4th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th September 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 14th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th September 2015, no shareholders list
filed on: 2nd, October 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 19th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th September 2014, no shareholders list
filed on: 3rd, October 2014
|
annual return |
Free Download
(5 pages)
|
AP04 |
New secretary appointment on 15th April 2014
filed on: 15th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Newlands Way Broadstone Poole BH18 9JH United Kingdom on 11th April 2014
filed on: 11th, April 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed slice penn hill rtm LIMITEDcertificate issued on 27/09/13
filed on: 27th, September 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 24th September 2013
|
change of name |
|
NEWINC |
Incorporation
filed on: 24th, September 2013
|
incorporation |
|