CS01 |
Confirmation statement with updates Thu, 29th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Sat, 1st Apr 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 21st, April 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 6th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th May 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 12th Mar 2021: 1.13 GBP
filed on: 13th, April 2021
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, April 2021
| resolution
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Feb 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, April 2021
| incorporation
|
Free Download
(48 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Thu, 6th Feb 2020
filed on: 28th, October 2020
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, October 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Sun, 9th Feb 2020. New Address: 8 Devonshire Square London EC2M 4YF. Previous address: 8 Machell Road London SE15 3XQ England
filed on: 9th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 29th Nov 2019. New Address: 8 Machell Road London SE15 3XQ. Previous address: 87 Upland Road London SE22 0DB England
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Sep 2019
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Sep 2018
filed on: 9th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 3rd Sep 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Sep 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 2nd Feb 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 17th Aug 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Feb 2018. New Address: 87 Upland Road London SE22 0DB. Previous address: Box 4426 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 15th Feb 2018
filed on: 15th, February 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Mon, 25th Sep 2017
filed on: 15th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 15th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Sep 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Sep 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 25th Sep 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 16th Apr 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Tue, 2nd Apr 2013 - the day director's appointment was terminated
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 2nd Apr 2013 - the day director's appointment was terminated
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed irocknow LTDcertificate issued on 04/02/13
filed on: 4th, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Mon, 14th Jan 2013 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|