(TM01) Wed, 3rd Apr 2024 - the day director's appointment was terminated
filed on: 3rd, April 2024
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072318230007, created on Mon, 6th Mar 2023
filed on: 6th, March 2023
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 072318230006, created on Fri, 24th Feb 2023
filed on: 1st, March 2023
| mortgage
|
Free Download
(45 pages)
|
(AD01) Address change date: Tue, 28th Feb 2023. New Address: Rock Compliance Limited, Unit 2, 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP. Previous address: 102 Crawford Street London W1H 2HR England
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Fri, 13th May 2022 - the day director's appointment was terminated
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 9th, January 2022
| incorporation
|
Free Download
(38 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 31st, December 2021
| accounts
|
Free Download
(43 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, December 2021
| resolution
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072318230005, created on Fri, 17th Dec 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(53 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 22nd, April 2021
| accounts
|
Free Download
(38 pages)
|
(MR01) Registration of charge 072318230004, created on Wed, 22nd Apr 2020
filed on: 4th, May 2020
| mortgage
|
Free Download
(25 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072318230003, created on Tue, 24th Mar 2020
filed on: 14th, April 2020
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Fri, 10th May 2019. New Address: 102 Crawford Street London W1H 2HR. Previous address: Hereford House Mitre Close Bishopsteignton Newton Abbot Devon TQ14 9RY
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Apr 2019 new director was appointed.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 2nd Apr 2019 - the day director's appointment was terminated
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Apr 2019 new director was appointed.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(13 pages)
|
(TM01) Fri, 22nd Jun 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(13 pages)
|
(AP01) On Mon, 9th Oct 2017 new director was appointed.
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 5th Jun 2017 - the day director's appointment was terminated
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, April 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, April 2017
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 2
filed on: 4th, January 2017
| mortgage
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 4th, January 2017
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 21st, August 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Apr 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 26th Apr 2016: 20000.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 17th, May 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Apr 2015 with full list of members
filed on: 4th, May 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Mon, 4th May 2015: 20000.00 GBP
capital
|
|
(SH01) Capital declared on Mon, 20th Apr 2015: 20000.00 GBP
filed on: 30th, April 2015
| capital
|
Free Download
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jul 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Tue, 22nd Apr 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 24th Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 15th Aug 2013: 96.00 GBP
filed on: 27th, August 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 22nd Apr 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(10 pages)
|
(CH01) On Sun, 1st Apr 2012 director's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Apr 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, April 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 27th, April 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 1st Jun 2011: 4.00 GBP
filed on: 1st, July 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 7th Jun 2011 new director was appointed.
filed on: 7th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 7th Jun 2011 new director was appointed.
filed on: 7th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 7th Jun 2011 new director was appointed.
filed on: 7th, June 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Apr 2011 with full list of members
filed on: 2nd, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Jul 2011
filed on: 20th, April 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 7th Jul 2010. Old Address: 6 St. John's Close Bovey Tracey Newton Abbot Devon TQ13 9BU United Kingdom
filed on: 7th, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2010
| incorporation
|
Free Download
(44 pages)
|