(CS01) Confirmation statement with no updates November 26, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 26, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 26, 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 26, 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 290 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on February 18, 2021
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 290 Moston Lane Manchester M40 9WB on November 2, 2020
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 26, 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On October 10, 2019 new director was appointed.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 10, 2019 new director was appointed.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 10, 2019 new director was appointed.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 23, 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 23, 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 19, 2019
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 26, 2018
filed on: 2nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 13, 2016
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 13, 2016
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 13, 2016
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 1, 2018 new director was appointed.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 12, 2018 new director was appointed.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 20, 2018
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 28, 2018 new director was appointed.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 26, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 26, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 26, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Hawthorne Drive Bolton-upon-Dearne Rotherham S63 8NS to 83 Ducie Street Manchester M1 2JQ on August 13, 2015
filed on: 13th, August 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: February 17, 2015
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On February 17, 2015 new director was appointed.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 26, 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 9, 2014: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed rotherden LIMITEDcertificate issued on 20/12/13
filed on: 20th, December 2013
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 20th, December 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 20th, December 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2013
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on November 26, 2013: 1.00 GBP
capital
|
|