AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 6th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2023
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom on 9th February 2023 to 82 Castle Street Canterbury Kent CT1 2QD
filed on: 9th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th June 2022
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2021
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 20th June 2019 director's details were changed
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th June 2019
filed on: 24th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mall House the Mall Faversham Kent ME13 8JL England on 9th May 2019 to 2 Jubilee Way Faversham Kent ME13 8GD
filed on: 9th, May 2019
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed nick rooke LIMITEDcertificate issued on 26/06/18
filed on: 26th, June 2018
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th June 2018
filed on: 26th, June 2018
|
resolution |
Free Download
|
NM01 |
Change of name by resolution
filed on: 26th, June 2018
|
change of name |
Free Download
|
AA01 |
Current accounting period shortened from 30th June 2019 to 30th April 2019
filed on: 25th, June 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, June 2018
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 21st June 2018: 100.00 GBP
|
capital |
|