CS01 |
Confirmation statement with no updates 12th October 2023
filed on: 20th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 22nd, August 2023
|
accounts |
Free Download
(23 pages)
|
TM01 |
2nd December 2022 - the day director's appointment was terminated
filed on: 13th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th October 2022
filed on: 12th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2021
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 19th, July 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 1st, May 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2018
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(22 pages)
|
CH01 |
On 14th November 2017 director's details were changed
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 17th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 10th, May 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 14th October 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 11th, August 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 14th October 2015 with full list of members
filed on: 27th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th October 2015: 10000000.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 9th, April 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 14th October 2014 with full list of members
filed on: 23rd, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 4th, June 2014
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 14th October 2013 with full list of members
filed on: 7th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th January 2014: 10000000.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 20th, June 2013
|
accounts |
Free Download
(23 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, March 2013
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, March 2013
|
mortgage |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH England on 23rd October 2012
filed on: 23rd, October 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th October 2012 with full list of members
filed on: 22nd, October 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 30th, April 2012
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 14th October 2011 with full list of members
filed on: 1st, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2010
filed on: 2nd, August 2011
|
accounts |
Free Download
(23 pages)
|
AA01 |
Accounting reference date changed from 31st October 2010 to 31st December 2010
filed on: 1st, April 2011
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th December 2010: 10000000.00 GBP
filed on: 18th, January 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th December 2010
filed on: 7th, December 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 7th December 2010
filed on: 7th, December 2010
|
address |
Free Download
(1 page)
|
TM01 |
7th December 2010 - the day director's appointment was terminated
filed on: 7th, December 2010
|
officers |
Free Download
(1 page)
|
TM01 |
7th December 2010 - the day director's appointment was terminated
filed on: 7th, December 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th December 2010
filed on: 7th, December 2010
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, December 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed rolco 316 LIMITEDcertificate issued on 06/12/10
filed on: 6th, December 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 1st December 2010
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 23rd, November 2010
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd November 2010
filed on: 23rd, November 2010
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th October 2010 with full list of members
filed on: 18th, October 2010
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 14th, October 2009
|
incorporation |
Free Download
(28 pages)
|