(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 19th January 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 19th January 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 19th January 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 19th January 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th April 2021
filed on: 17th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th April 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd December 2019. New Address: 12 Innovation Drive Newport Brough HU15 2FW. 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 accounts data made up to 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080291870008, created on 23rd February 2018
filed on: 1st, March 2018
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 080291870007, created on 23rd February 2018
filed on: 1st, March 2018
| mortgage
|
Free Download
(32 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 080291870005, created on 8th May 2017
filed on: 9th, May 2017
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 080291870006, created on 8th May 2017
filed on: 9th, May 2017
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates 13th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 19th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 19th, January 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 080291870003 in full
filed on: 1st, July 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 080291870004 in full
filed on: 1st, July 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th April 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 13th April 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 080291870004, created on 4th July 2014
filed on: 23rd, July 2014
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 080291870003, created on 4th July 2014
filed on: 12th, July 2014
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th April 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 15th, January 2014
| resolution
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th April 2013 with full list of members
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)
|
(AP01) New director was appointed on 19th April 2012
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rolco 339 LIMITEDcertificate issued on 19/04/12
filed on: 19th, April 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 19th April 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 19th April 2012 - the day director's appointment was terminated
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) 19th April 2012 - the day director's appointment was terminated
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 19th April 2012: 100.00 GBP
filed on: 19th, April 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ England on 19th April 2012
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th April 2012
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 19th April 2012
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, April 2012
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, April 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|