AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2021
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2020
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 1, 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 27, 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2017 new director was appointed.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2017
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 15, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 7, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to February 7, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to February 7, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2014 new director was appointed.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2014
filed on: 7th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to February 7, 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 10, 2014) of a secretary
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 10, 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 17, 2013
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 2, 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 22, 2013 new director was appointed.
filed on: 22nd, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 22, 2013
filed on: 22nd, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 6, 2013. Old Address: 38 Long Street Middleton Manchester M24 6UQ England
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, August 2013
| resolution
|
Free Download
(27 pages)
|
AD01 |
Company moved to new address on July 5, 2013. Old Address: 38 Long Street Middleton Manchester M24 6UQ England
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 5, 2013. Old Address: Rollercity Platting Lane Rochdale Lancashire OL11 2LS England
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed rollercity foundation LTDcertificate issued on 01/07/13
filed on: 1st, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 1, 2013 to change company name
change of name
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, March 2013
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2013
| incorporation
|
Free Download
(19 pages)
|