CS01 |
Confirmation statement with no updates 7th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 14th February 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th February 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th February 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 14th February 2022 secretary's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 14th February 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 31 Houlton Road Poole BH15 2LN England at an unknown date to 5 Albert Road Corfe Mullen Wimborne BH21 3QB
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 31 Houlton Road Poole BH15 2LN at an unknown date
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 1st January 2021 secretary's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th January 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 Houlton Road, Poole, Dorset, England, BH15 2LN Houlton Road Poole BH15 2LN England on 11th March 2021 to Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 39 Jacqueline Road Poole Dorset BH12 3JQ England on 17th August 2020 to 31 Houlton Road, Poole, Dorset, England, BH15 2LN Houlton Road Poole BH15 2LN
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 20th December 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th December 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th December 2019
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed rockbound resin bound surfacing LTDcertificate issued on 09/02/17
filed on: 9th, February 2017
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, January 2017
| change of name
|
Free Download
(2 pages)
|
AP03 |
On 16th January 2017, company appointed a new person to the position of a secretary
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 17th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 Houlton Road Poole Dorset BH15 2LN England on 26th January 2016 to 39 Jacqueline Road Poole Dorset BH12 3JQ
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 25th January 2016 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th January 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|