MR01 |
Registration of charge 091073940021, created on January 19, 2024
filed on: 19th, January 2024
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 091073940020, created on January 3, 2024
filed on: 3rd, January 2024
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 091073940019, created on August 12, 2022
filed on: 17th, August 2022
| mortgage
|
Free Download
(25 pages)
|
CH01 |
On March 21, 2022 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091073940018, created on March 8, 2022
filed on: 9th, March 2022
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 091073940017, created on December 16, 2021
filed on: 20th, December 2021
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 091073940016, created on December 16, 2021
filed on: 20th, December 2021
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 1st Floor, Catherine House Adelaide Street St. Albans Hertfordshire AL3 5BA. Change occurred on June 30, 2021. Company's previous address: 65 High Street Harpenden AL5 2SL England.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, October 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 28th, October 2020
| incorporation
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 091073940014, created on September 24, 2020
filed on: 8th, October 2020
| mortgage
|
Free Download
(60 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2020
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091073940015, created on September 24, 2020
filed on: 8th, October 2020
| mortgage
|
Free Download
(61 pages)
|
CH01 |
On September 4, 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091073940012, created on April 6, 2020
filed on: 9th, April 2020
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 091073940013, created on April 6, 2020
filed on: 9th, April 2020
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 091073940011, created on March 8, 2019
filed on: 8th, March 2019
| mortgage
|
Free Download
(6 pages)
|
AD01 |
New registered office address 65 High Street Harpenden AL5 2SL. Change occurred on February 6, 2019. Company's previous address: Enterprise House 5 Roundwood Lane Harpenden AL5 3BW England.
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 23, 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091073940010, created on October 25, 2017
filed on: 3rd, November 2017
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 091073940009, created on October 25, 2017
filed on: 27th, October 2017
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Enterprise House 5 Roundwood Lane Harpenden AL5 3BW. Change occurred on June 1, 2017. Company's previous address: 2nd Floor New Penderel House 283 - 288 High Holborn London WC1V 7HP.
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091073940007, created on December 20, 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 091073940008, created on December 20, 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 091073940005, created on September 1, 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 091073940006, created on September 1, 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(37 pages)
|
CERTNM |
Company name changed rockwell london number four LIMITEDcertificate issued on 02/04/16
filed on: 2nd, April 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On February 29, 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2015 to March 31, 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On October 9, 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 3, 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 091073940003, created on October 14, 2014
filed on: 14th, October 2014
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 091073940004, created on October 14, 2014
filed on: 14th, October 2014
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 091073940001, created on August 28, 2014
filed on: 29th, August 2014
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 091073940002, created on August 28, 2014
filed on: 29th, August 2014
| mortgage
|
Free Download
(38 pages)
|
SH01 |
Capital declared on July 2, 2014: 100.00 GBP
filed on: 2nd, July 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2014
| incorporation
|
Free Download
(9 pages)
|