AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 25th September 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 3rd, October 2023
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 25/09/23
filed on: 3rd, October 2023
| insolvency
|
Free Download
(1 page)
|
SH19 |
100.00 GBP is the capital in company's statement on Tuesday 3rd October 2023
filed on: 3rd, October 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Vine House 143 London Road Kingston upon Thames Surrey KT2 6NH. Change occurred on Friday 21st July 2023. Company's previous address: 143 London Road Kingston upon Thames Surrey KT2 6NH England.
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 143 London Road Kingston upon Thames Surrey KT2 6NH. Change occurred on Friday 21st July 2023. Company's previous address: The Old Rectory Church Street Weybridge Surrey KT13 8DE.
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 19th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th July 2020
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 21st June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st January 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st June 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st June 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st June 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 18th July 2014
capital
|
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 21st March 2014
filed on: 18th, July 2014
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, April 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 7th, April 2014
| resolution
|
Free Download
(24 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Friday 21st March 2014
filed on: 7th, April 2014
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st June 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st June 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st August 2011 to Thursday 31st March 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st June 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rock independent financial consultants LTDcertificate issued on 13/05/11
filed on: 13th, May 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 28th April 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 10th, May 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th March 2011
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th August 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 6th September 2010 from the Wells Partnership the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom
filed on: 6th, September 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, August 2009
| incorporation
|
Free Download
(14 pages)
|