AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 7th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control 31st January 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st January 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st January 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st January 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st May 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 31st January 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st January 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080907440002, created on 14th March 2018
filed on: 14th, March 2018
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 080907440001, created on 9th March 2018
filed on: 12th, March 2018
| mortgage
|
Free Download
(43 pages)
|
AP01 |
New director was appointed on 31st January 2018
filed on: 27th, February 2018
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 20th, February 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st January 2018: 401848.00 GBP
filed on: 20th, February 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, February 2018
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY on 19th February 2018 to New Ferens Park Belmont Industrial Estate Durham County Durham DH1 1GG
filed on: 19th, February 2018
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2018
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2018
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2018
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2018
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 30th April 2015: 1100.00 GBP
filed on: 17th, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1th England on 4th June 2015 to 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 21st, May 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 14th April 2015
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th April 2015
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 11th February 2015 to Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed RCK1 LIMITEDcertificate issued on 05/03/13
filed on: 5th, March 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, March 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, May 2012
| incorporation
|
Free Download
(15 pages)
|