AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Apr 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th May 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Thu, 29th Aug 2019 - the day director's appointment was terminated
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 10th May 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 10th May 2016: 100.00 GBP
filed on: 10th, May 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 9th May 2016 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
|
AR01 |
Annual return drawn up to Sun, 3rd Apr 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 2nd Mar 2016. New Address: 80 North Street Leeds LS2 7PN. Previous address: 15 Queen Square Leeds LS2 8AJ
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 24th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Apr 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Fri, 1st May 2015: 25.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 9th Apr 2014 - 25.00 GBP
filed on: 18th, September 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 18th, September 2014
| resolution
|
|
SH03 |
Report of purchase of own shares
filed on: 18th, September 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 15th Sep 2014. New Address: 15 Queen Square Leeds LS2 8AJ. Previous address: West One Wellington Street Leeds West Yorkshire LS1 1BA
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 3rd Apr 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 22nd Apr 2014: 100.00 GBP
capital
|
|
TM01 |
Tue, 22nd Apr 2014 - the day director's appointment was terminated
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 22nd Apr 2014 - the day director's appointment was terminated
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 22nd Apr 2014 - the day director's appointment was terminated
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 22nd Apr 2014 - the day director's appointment was terminated
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 22nd Apr 2014 - the day director's appointment was terminated
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 22nd Apr 2014 - the day director's appointment was terminated
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 20th, August 2013
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 14th, August 2013
| resolution
|
Free Download
(10 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 14th Aug 2013 - 100.00 GBP
filed on: 14th, August 2013
| capital
|
Free Download
(10 pages)
|
TM01 |
Wed, 14th Aug 2013 - the day director's appointment was terminated
filed on: 14th, August 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Apr 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Apr 2013
filed on: 20th, February 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 16th Nov 2012. Old Address: 33 Roberts Wharf Leeds West Yorkshire LS9 8DT United Kingdom
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 23rd May 2012: 125.00 GBP
filed on: 21st, June 2012
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rock cis LIMITEDcertificate issued on 26/04/12
filed on: 26th, April 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on Mon, 23rd Apr 2012: 125.00 GBP
filed on: 23rd, April 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Apr 2013 to Mon, 31st Dec 2012
filed on: 23rd, April 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Apr 2012 new director was appointed.
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2012
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|