CS01 |
Confirmation statement with updates 9th March 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 30th September 2023
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th March 2023: 400.00 GBP
filed on: 9th, March 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 12th January 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th January 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th January 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 1st, November 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Dept 1896 196 High Road Wood Green London N22 8HH United Kingdom on 26th August 2021 to Studio 5 68 Old Market Street Bristol BS2 0EJ
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th February 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th April 2020
filed on: 20th, April 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st July 2019
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th February 2019
filed on: 13th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 8th February 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 8th February 2019
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th February 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th February 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th February 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 12th February 2019 to Dept 1896 196 High Road Wood Green London N22 8HH
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th February 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st February 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 14th December 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rocmount holdings group LTDcertificate issued on 18/12/14
filed on: 18th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 18th December 2014
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th December 2014: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Dept 3 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 18th December 2014 to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, November 2013
| incorporation
|
Free Download
(9 pages)
|