(CS01) Confirmation statement with no updates Sat, 13th Jan 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Jan 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Jan 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Jan 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Tue, 2nd Jun 2020 secretary's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 2nd Jun 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Church Crescent London N3 1BG on Tue, 2nd Jun 2020 to 30-34 North Street Hailsham BN27 1DW
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 2nd Jun 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Dec 2019
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Jan 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 12th Dec 2019 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Jan 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 19th Oct 2018
filed on: 19th, October 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Jan 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to Thu, 31st Mar 2016 from Thu, 31st Dec 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 20th, April 2016
| resolution
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, April 2016
| resolution
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, April 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Dec 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 30th Dec 2015: 100.00 GBP
capital
|
|
(SH01) Capital declared on Fri, 1st May 2015: 100.00 GBP
filed on: 25th, June 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 23rd, June 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 23rd, June 2015
| capital
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st May 2015 new director was appointed.
filed on: 23rd, June 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 23rd, June 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 23rd, June 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, June 2015
| resolution
|
Free Download
|
(CH03) On Mon, 15th Dec 2014 secretary's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 15th Dec 2014 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Jacobs & Co. 152 Coles Green Road London NW2 7HD England on Fri, 22nd May 2015 to 6 Church Crescent London N3 1BG
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(AP03) On Mon, 15th Dec 2014, company appointed a new person to the position of a secretary
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on Thu, 21st May 2015 to Jacobs & Co. 152 Coles Green Road London NW2 7HD
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Dec 2014 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lordrock LIMITEDcertificate issued on 21/05/15
filed on: 21st, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Mon, 15th Dec 2014
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Mon, 8th Dec 2014: 1.00 GBP
capital
|
|