AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, August 2023
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control 2023/04/04
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/03/31
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023/04/13
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/31
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/31
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 8th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/03/31
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, July 2019
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2019/06/30
filed on: 12th, July 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, July 2019
| resolution
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/03/31
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 6th, December 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065492540006, created on 2018/09/28
filed on: 4th, October 2018
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/31
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 16th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/31
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065492540005, created on 2016/12/22
filed on: 22nd, December 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 065492540004, created on 2016/12/22
filed on: 22nd, December 2016
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 22nd, December 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 22nd, December 2016
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 22nd, December 2016
| mortgage
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/31
filed on: 12th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2016/05/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/31
filed on: 27th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2015/04/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/31
filed on: 15th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2014/04/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 25th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/31
filed on: 22nd, May 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 16th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/31
filed on: 16th, May 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 4th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/31
filed on: 14th, April 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 7th, July 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/31
filed on: 28th, April 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, March 2010
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, February 2010
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, February 2010
| mortgage
|
Free Download
(11 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 24th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/04/02 with complete member list
filed on: 2nd, April 2009
| annual return
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/05/2008 from wilberforce court high street hull east yorkshire HU1 1YJ
filed on: 19th, May 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008/05/13 Appointment terminated secretary
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/05/13 Appointment terminated director
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/05/13 Director and secretary appointed
filed on: 13th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/05/13 Director appointed
filed on: 13th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/05/13 Director appointed
filed on: 13th, May 2008
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 30th, April 2008
| incorporation
|
Free Download
(11 pages)
|
CERTNM |
Company name changed rolco 289 LIMITEDcertificate issued on 16/04/08
filed on: 12th, April 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, March 2008
| incorporation
|
Free Download
(18 pages)
|