CS01 |
Confirmation statement with no updates Sat, 16th Dec 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 4th, January 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Dec 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Oct 2022 new director was appointed.
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Dec 2021
filed on: 31st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 16th Jun 2022 new director was appointed.
filed on: 29th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Dec 2021
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 6th Dec 2021
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 19th, January 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 18th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 4th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 1st May 2020
filed on: 1st, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 9th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 27th Jul 2019
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 27th Jul 2019
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Apr 2019 director's details were changed
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Jan 2019
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Aug 2018
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Mar 2018 new director was appointed.
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Mar 2018
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 1st Sep 2017
filed on: 1st, September 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 24th Aug 2017
filed on: 1st, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Thu, 24th Nov 2016 new director was appointed.
filed on: 16th, December 2016
|
officers |
Free Download
(3 pages)
|
AP03 |
On Sat, 26th Nov 2016, company appointed a new person to the position of a secretary
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Aug 2016
filed on: 30th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Sat, 14th May 2016
filed on: 23rd, May 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed rosey corporate LIMITEDcertificate issued on 19/01/16
filed on: 19th, January 2016
|
change of name |
Free Download
(3 pages)
|
AP01 |
On Mon, 30th Nov 2015 new director was appointed.
filed on: 5th, January 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 30th Nov 2015 new director was appointed.
filed on: 5th, January 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Mill Street Maidstone Kent ME15 6XT United Kingdom on Tue, 5th Jan 2016 to Yoakley House Drapers Close Margate Kent CT9 4AH
filed on: 5th, January 2016
|
address |
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Nov 2015 new director was appointed.
filed on: 5th, January 2016
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 5th, January 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Mon, 30th Nov 2015 new director was appointed.
filed on: 5th, January 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 30th Nov 2015 new director was appointed.
filed on: 5th, January 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 30th Nov 2015 new director was appointed.
filed on: 5th, January 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 30th Nov 2015 new director was appointed.
filed on: 5th, January 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 30th Nov 2015 new director was appointed.
filed on: 5th, January 2016
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, December 2015
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd Nov 2015
filed on: 3rd, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on Tue, 3rd Nov 2015 to 16 Mill Street Maidstone Kent ME15 6XT
filed on: 3rd, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on Tue, 25th Aug 2015: 1.00 GBP
|
capital |
|