AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 14th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-19
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Park House 10 Park Street Bristol BS1 5HX. Change occurred on 2022-08-23. Company's previous address: First Floor 8-10 Whiteladies Road Clifton Bristol BS8 1PD.
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 13th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-19
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-01-20
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-20 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 8th, October 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 076454440005 in full
filed on: 5th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076454440004 in full
filed on: 5th, October 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-19
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-19
filed on: 1st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-19
filed on: 2nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 7th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-19
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 14th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-01-19
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-19
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-19
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-05: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-24
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hartwell House 4Th Floor 55-61 Victoria Street Bristol BS1 6AD England on 2014-03-28
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076454440004
filed on: 4th, September 2013
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 076454440005
filed on: 4th, September 2013
| mortgage
|
Free Download
(31 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 4th, September 2013
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 4th, September 2013
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 4th, September 2013
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 15th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-24
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hartwell House 4Th Floor 55-61 Victoria Street Bristol BS1 6AD England on 2013-06-04
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 Canynge Square Clifton Bristol BS8 3LB on 2013-06-04
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-06-03 director's details were changed
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 23rd, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-24
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, April 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 5th, April 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, April 2012
| mortgage
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 2012-05-31 to 2012-03-31
filed on: 15th, February 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 135 Aztec West Bristol BS32 4UB on 2011-08-10
filed on: 10th, August 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 4th, August 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rowan (261) LIMITEDcertificate issued on 04/08/11
filed on: 4th, August 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-07-29
change of name
|
|
NEWINC |
Incorporation
filed on: 24th, May 2011
| incorporation
|
Free Download
(18 pages)
|