AP01 |
New director appointment on Friday 10th November 2023.
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended full accounts for the period to Friday 30th September 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th August 2023
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(14 pages)
|
AD02 |
Location of register of charges has been changed from Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ England to Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ at an unknown date
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Lebc Group, Suite 3a, Origin Spring Gardens Manchester M2 2BQ England to Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ at an unknown date
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5 Manor Farm Aust Bristol BS35 4AT United Kingdom to Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ on Tuesday 24th January 2023
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st December 2022.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st June 2022.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 30th September 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(22 pages)
|
CH01 |
On Wednesday 22nd December 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd December 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd December 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1285 Century Way Thorpe Park Leeds LS15 8ZB England to Unit 5 Manor Farm Aust Bristol BS35 4AT on Friday 5th November 2021
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 13th October 2021
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th January 2021.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st September 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th March 2020.
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 30th September 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: Friday 29th November 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Lebc Group, Suite 3a, Origin Spring Gardens Manchester M2 2BQ
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 24th September 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 30th September 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Thursday 1st March 2018.
filed on: 10th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st March 2018.
filed on: 10th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st March 2018.
filed on: 10th, March 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, February 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, February 2018
| resolution
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Monday 5th February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 5th February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 30th September 2018, originally was Monday 31st December 2018.
filed on: 9th, February 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 5th February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 5th February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 5th February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 5th February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Manor Farm Aust Road Aust Bristol BS35 4AT to 1285 Century Way Thorpe Park Leeds LS15 8ZB on Friday 9th February 2018
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 8th November 2015 with full list of members
filed on: 8th, November 2015
| annual return
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st December 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
SH01 |
61491.00 GBP is the capital in company's statement on Wednesday 1st January 2014
filed on: 20th, November 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 8th November 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
58250.00 GBP is the capital in company's statement on Wednesday 1st January 2014
filed on: 3rd, February 2014
| capital
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd February 2014.
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 8th November 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 31st December 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 8th November 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(1 page)
|
SH01 |
58250.00 GBP is the capital in company's statement on Monday 2nd April 2012
filed on: 11th, April 2012
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 11th, April 2012
| resolution
|
Free Download
(19 pages)
|
AD01 |
Change of registered office on Thursday 5th April 2012 from 135 Aztec West Bristol BS32 4UB
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed rowan (267) LIMITEDcertificate issued on 02/04/12
filed on: 2nd, April 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 30th March 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 2nd, April 2012
| change of name
|
Free Download
(2 pages)
|
SH01 |
57002.00 GBP is the capital in company's statement on Friday 30th December 2011
filed on: 18th, January 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Friday 30th November 2012
filed on: 17th, January 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 9th January 2012
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 9th January 2012
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 9th January 2012
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th January 2012.
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
On Monday 9th January 2012 - new secretary appointed
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 9th January 2012.
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 9th January 2012.
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 9th January 2012.
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 9th January 2012.
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|