(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 3, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 20, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 3, 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 7, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE to Rose Cottage South Newbald Road North Newbald York YO43 4SX on February 2, 2015
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 3, 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 3, 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AP03) On January 25, 2013 - new secretary appointed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 25, 2013
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 3, 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 3, 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 3, 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 3, 2010 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to June 25, 2009
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to June 10, 2008
filed on: 10th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 28th, March 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to August 8, 2007
filed on: 8th, August 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to August 8, 2007
filed on: 8th, August 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to May 31, 2006
filed on: 12th, April 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2006
filed on: 12th, April 2007
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/06 to 31/05/06
filed on: 1st, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/06 to 31/05/06
filed on: 1st, March 2007
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 31/10/06 from: 2 hillside ingleby arncliffe northallerton DL6 3LU
filed on: 31st, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/10/06 from: 2 hillside ingleby arncliffe northallerton DL6 3LU
filed on: 31st, October 2006
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to July 24, 2006
filed on: 24th, July 2006
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to July 24, 2006 (Registered office changed on 24/07/06)
annual return
|
|
(363s) Annual return made up to July 24, 2006
filed on: 24th, July 2006
| annual return
|
Free Download
(6 pages)
|
(288b) On July 17, 2006 Director resigned
filed on: 17th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 17, 2006 Director resigned
filed on: 17th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 26, 2006 New director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 26, 2006 New director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/08/05 from: 112 whitley rd whitley bay tyne & wear NE26 2NE
filed on: 8th, August 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/08/05 from: 112 whitley rd whitley bay tyne & wear NE26 2NE
filed on: 8th, August 2005
| address
|
Free Download
(1 page)
|
(288a) On August 8, 2005 New secretary appointed
filed on: 8th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 8, 2005 New director appointed
filed on: 8th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 8, 2005 New secretary appointed
filed on: 8th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 8, 2005 New director appointed
filed on: 8th, August 2005
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rollerberry LTDcertificate issued on 05/08/05
filed on: 5th, August 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rollerberry LTDcertificate issued on 05/08/05
filed on: 5th, August 2005
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/07/05 from: 39A leicester road salford manchester M7 4AS
filed on: 27th, July 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/07/05 from: 39A leicester road salford manchester M7 4AS
filed on: 27th, July 2005
| address
|
Free Download
(1 page)
|
(288b) On July 26, 2005 Secretary resigned
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 26, 2005 Director resigned
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 26, 2005 Secretary resigned
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 26, 2005 Director resigned
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2005
| incorporation
|
Free Download
(12 pages)
|