(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 13, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 13, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 26, 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control January 26, 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 26, 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 13, 2021
filed on: 17th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 13, 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Innovation Drive Newport Brough HU15 2FW. Change occurred on December 3, 2019. Company's previous address: 22 Molescroft Road Beverley East Riding of Yorkshire HU17 7ED.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 13, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 13, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080291430008, created on February 23, 2018
filed on: 1st, March 2018
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 080291430007, created on February 23, 2018
filed on: 1st, March 2018
| mortgage
|
Free Download
(32 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 080291430005, created on May 8, 2017
filed on: 9th, May 2017
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 080291430006, created on May 8, 2017
filed on: 9th, May 2017
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates April 13, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, January 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, July 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, July 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 13, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 21, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 13, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 28, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 080291430004, created on July 4, 2014
filed on: 23rd, July 2014
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 080291430003, created on July 4, 2014
filed on: 23rd, July 2014
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 13, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 15th, January 2014
| resolution
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from April 30, 2013 to December 31, 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 13, 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, July 2012
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, July 2012
| mortgage
|
Free Download
(8 pages)
|
(CERTNM) Company name changed rolco 338 LIMITEDcertificate issued on 19/04/12
filed on: 19th, April 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 19, 2012
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) On April 19, 2012 new director was appointed.
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 19, 2012
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) On April 19, 2012 new director was appointed.
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 18, 2012. Old Address: Wilberforce Court High Street Hull HU1 1YJ England
filed on: 18th, April 2012
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 18, 2012) of a secretary
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 17th, April 2012
| resolution
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2012
| incorporation
|
Free Download
(8 pages)
|