CS01 |
Confirmation statement with no updates February 3, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 3, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to April 30, 2016 (was May 31, 2016).
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 3, 2016 new director was appointed.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 72 Orritor Road Cookstown County Tyrone BT80 8BN. Change occurred on February 3, 2016. Company's previous address: 1 Elmfield Avenue Warrenpoint Newry Co Down BT34 3HQ.
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 3, 2016: 100.00 GBP
capital
|
|
CERTNM |
Company name changed mind your business 2014 LTD.certificate issued on 02/02/16
filed on: 2nd, February 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 9, 2015: 100.00 GBP
capital
|
|
CH01 |
Director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 2, 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 2, 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 4, 2014. Old Address: Murray House Murray Street Belfast BT1 6DN Northern Ireland
filed on: 4th, April 2014
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rockstar cloud services LIMITEDcertificate issued on 01/04/14
filed on: 1st, April 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on April 1, 2014: 100.00 GBP
capital
|
|
CONNOT |
Change of name notice
filed on: 1st, April 2014
| change of name
|
Free Download
(2 pages)
|