DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/26
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 24th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/26
filed on: 26th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/05
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2021/06/23, originally was 2021/06/24.
filed on: 24th, June 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 24th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/05
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2020/06/24, originally was 2020/06/25.
filed on: 24th, June 2021
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/05
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 26th, June 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2019/06/25
filed on: 26th, March 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 27th, September 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2018/06/26, originally was 2018/06/27.
filed on: 27th, June 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/05
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/06/05
filed on: 25th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/06/05 director's details were changed
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/06/27
filed on: 28th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 17th, December 2018
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2017/06/28, originally was 2017/06/29.
filed on: 29th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/05
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/06/29
filed on: 31st, March 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Park Mount Harpenden Hertfordshire AL5 3AR on 2018/01/10 to Regina House 124 Finchley Road London NW3 5JS
filed on: 10th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/05
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 16th, November 2016
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 090730660001, created on 2016/09/07
filed on: 9th, September 2016
|
mortgage |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/05
filed on: 5th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 11th, April 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/06/10
filed on: 5th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/05
filed on: 5th, June 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/06/10
filed on: 5th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite a, Cumberland Court Great Cumberland Place London W1H 7DP United Kingdom on 2014/09/15 to 12 Park Mount Harpenden Hertfordshire AL5 3AR
filed on: 15th, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/10.
filed on: 10th, June 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed rosetab LIMITEDcertificate issued on 10/06/14
filed on: 10th, June 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on 2014/06/09
|
change of name |
|
AD01 |
Change of registered office on 2014/06/10 from 41 Chalton Street London NW1 1JD United Kingdom
filed on: 10th, June 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/10.
filed on: 10th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, June 2014
|
incorporation |
Free Download
(43 pages)
|