PSC04 |
Change to a person with significant control Thursday 1st February 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st February 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st February 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 12th December 2022.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd February 2023.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd February 2023.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th December 2022.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 12th December 2022.
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 30th September 2021 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 24th January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 24th January 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 083361540001 satisfaction in full.
filed on: 2nd, September 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 24th January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Friday 14th October 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 083361540001, created on Monday 8th August 2016
filed on: 9th, August 2016
| mortgage
|
Free Download
(48 pages)
|
AP01 |
New director appointment on Wednesday 25th May 2016.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th May 2016.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 24th January 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 24th January 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(2 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 19th, March 2014
| document replacement
|
Free Download
(13 pages)
|
SH01 |
5500.00 GBP is the capital in company's statement on Thursday 6th February 2014
filed on: 1st, March 2014
| capital
|
Free Download
(8 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, January 2014
| incorporation
|
Free Download
(34 pages)
|
AR01 |
Annual return made up to Friday 24th January 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(10 pages)
|
CERTNM |
Company name changed ibiza rocks LIMITEDcertificate issued on 23/01/14
filed on: 23rd, January 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 6th January 2014
change of name
|
|
CONNOT |
Change of name notice
filed on: 23rd, January 2014
| change of name
|
Free Download
(2 pages)
|
SH01 |
5500.00 GBP is the capital in company's statement on Thursday 2nd January 2014
filed on: 20th, January 2014
| capital
|
Free Download
(12 pages)
|
AP03 |
On Saturday 18th January 2014 - new secretary appointed
filed on: 18th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2012
| incorporation
|
Free Download
(51 pages)
|