AA |
Small company accounts for the period up to 2022-12-31
filed on: 6th, October 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-22
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 073258940005, created on 2023-06-16
filed on: 20th, June 2023
|
mortgage |
Free Download
(97 pages)
|
PSC05 |
Change to a person with significant control 2023-05-30
filed on: 31st, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 14th, October 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-22
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 25th, September 2021
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2021-06-25
filed on: 29th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-06-25
filed on: 28th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-22
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 6th, October 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-22
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 9th, December 2019
|
accounts |
Free Download
(26 pages)
|
PSC05 |
Change to a person with significant control 2018-07-01
filed on: 20th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-22
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 2018-10-01 secretary's details were changed
filed on: 4th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 3rd, October 2018
|
accounts |
Free Download
(26 pages)
|
AD01 |
New registered office address Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP. Change occurred on 2018-07-02. Company's previous address: 25 High Street Cobham Surrey KT11 3DH.
filed on: 2nd, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-22
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-03-21
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 4th, October 2017
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2017-06-23
filed on: 23rd, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 12th, October 2016
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-30
filed on: 1st, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-23
filed on: 23rd, June 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-06-23: 200001.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2016-02-22
filed on: 22nd, February 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed H. rollet & blackheath LIMITEDcertificate issued on 05/01/16
filed on: 5th, January 2016
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 4th, January 2016
|
change of name |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 26th, November 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073258940004 in full
filed on: 20th, November 2015
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 14th, October 2015
|
accounts |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 28th, August 2015
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 073258940004, created on 2015-08-05
filed on: 10th, August 2015
|
mortgage |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 4th, August 2015
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-26
filed on: 27th, July 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2013-12-31
filed on: 1st, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-26
filed on: 28th, July 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-07-28: 200001.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2014-03-06
filed on: 6th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-03-06
filed on: 6th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 2nd, October 2013
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-26
filed on: 26th, July 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-07-26: 200,001 GBP
|
capital |
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 31st, July 2012
|
mortgage |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-26
filed on: 26th, July 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 11th, May 2012
|
accounts |
Free Download
(18 pages)
|
AA01 |
Accounting period ending changed to 2011-07-31 (was 2011-12-31).
filed on: 9th, February 2012
|
accounts |
Free Download
(1 page)
|
CH03 |
On 2011-11-25 secretary's details were changed
filed on: 25th, November 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-26
filed on: 10th, August 2011
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, June 2011
|
mortgage |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, June 2011
|
mortgage |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2011-01-01: 200001.00 GBP
filed on: 26th, January 2011
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, January 2011
|
resolution |
Free Download
(16 pages)
|
AP03 |
Appointment (date: 2010-09-09) of a secretary
filed on: 9th, September 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2010-09-09
filed on: 9th, September 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, July 2010
|
incorporation |
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|