AA |
Micro company accounts made up to 2023-12-31
filed on: 26th, March 2024
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2024-01-09
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bourne Cottage Lower Pennington Lane Pennington Lymington SO41 8AN. Change occurred on 2024-01-08. Company's previous address: C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire BH25 6DE England.
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-19
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 21st, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-04-19
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-19
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-07-07
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-08
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-19
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-13
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-19
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 14th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-04-19
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-02-13
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 6th, September 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-04-22
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-19
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-06-21
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-14
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 25th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-19
filed on: 22nd, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-04-22: 6.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2016-04-22
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 3rd, September 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire BH25 6DE. Change occurred on 2015-05-21. Company's previous address: Wilberforce Court High Street Hull East Yorkshire HU1 1YJ.
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-04-30 to 2014-12-31
filed on: 21st, May 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-04-29
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-04-29
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-29
filed on: 13th, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-04-29
filed on: 13th, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-04-29
filed on: 13th, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-04-29
filed on: 13th, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-04-29
filed on: 13th, May 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-19
filed on: 30th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-30: 6.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 14th, April 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-16: 6.00 GBP
filed on: 6th, June 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-02: 5.00 GBP
filed on: 19th, May 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-23: 4.00 GBP
filed on: 13th, May 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-19
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 10th, January 2014
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-12-17: 3.00 GBP
filed on: 6th, January 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-19
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, September 2012
| incorporation
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2012-08-17
filed on: 17th, August 2012
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2012-08-17) of a secretary
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-08-17
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-08-17
filed on: 17th, August 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed rolco 340 LIMITEDcertificate issued on 14/08/12
filed on: 14th, August 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-08-14
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, April 2012
| resolution
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2012
| incorporation
|
Free Download
(8 pages)
|