(SH08) Change of share class name or designation
filed on: 26th, March 2024
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, March 2024
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 1st April 2022
filed on: 18th, March 2024
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 9th, January 2024
| accounts
|
Free Download
(40 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 9th, January 2024
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(13 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 9th, January 2024
| other
|
Free Download
(1 page)
|
(MR04) Charge 071402940002 satisfaction in full.
filed on: 8th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 071402940003, created on Monday 6th March 2023
filed on: 6th, March 2023
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 071402940002, created on Friday 24th February 2023
filed on: 1st, March 2023
| mortgage
|
Free Download
(45 pages)
|
(AD01) New registered office address Rock Compliance Limited, Unit 2, 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP. Change occurred on Tuesday 28th February 2023. Company's previous address: 20C Main Street Garforth Leeds West Yorkshire LS25 1AA England.
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st May 2022 to Thursday 31st March 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, April 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, April 2022
| incorporation
|
Free Download
(13 pages)
|
(TM02) Termination of appointment as a secretary on Friday 1st April 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st April 2022.
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st April 2022.
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 1st April 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 071402940001, created on Friday 1st April 2022
filed on: 5th, April 2022
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tuesday 1st August 2017 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address 90 Fairburn Drive Fairburn Drive Leeds LS25 2JD. Change occurred at an unknown date. Company's previous address: 49 Austhorpe Road Cross Gates Leeds LS15 8BA England.
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 1st August 2017 secretary's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 20C Main Street Garforth Leeds West Yorkshire LS25 1AA. Change occurred on Sunday 15th October 2017. Company's previous address: 40a Main Street Garforth Leeds LS25 1AA.
filed on: 15th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 25th April 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to Saturday 2nd January 2016
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 40a Main Street Garforth Leeds LS25 1AA. Change occurred on Tuesday 22nd September 2015. Company's previous address: 90 Fairburn Drive Garforth Leeds LS25 2JD.
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd January 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Wednesday 14th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(9 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Sunday 31st August 2014
filed on: 4th, September 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 29th April 2014.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd January 2014
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 2nd January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd January 2013
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 4th, January 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 4th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd January 2012
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Tuesday 31st May 2011. Originally it was Monday 31st January 2011
filed on: 15th, March 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st January 2011
filed on: 21st, January 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 29th, January 2010
| incorporation
|
Free Download
(21 pages)
|