(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(23 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 21st, June 2021
| accounts
|
Free Download
(83 pages)
|
(AD01) Change of registered address from 62 Wilson Street London EC2A 2BU on 7th January 2021 to 5th Floor 14-16 Dowgate Hill London EC4R 2SU
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(23 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, June 2020
| accounts
|
Free Download
(72 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(25 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 6th, September 2019
| accounts
|
Free Download
(53 pages)
|
(AP01) New director was appointed on 6th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(22 pages)
|
(AA01) Previous accounting period shortened to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed roc global solutions LIMITEDcertificate issued on 13/07/18
filed on: 13th, July 2018
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(34 pages)
|
(TM01) Director's appointment terminated on 1st January 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 11th, October 2017
| resolution
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 25th September 2017: 372193.00 GBP
filed on: 6th, October 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 26th September 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th September 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th September 2017
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th September 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th September 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 1st July 2015 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association, Resolution of allotment of securities
filed on: 9th, March 2017
| resolution
|
Free Download
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(31 pages)
|
(AP04) On 6th October 2015, company appointed a new person to the position of a secretary
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 22nd, June 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 3rd June 2016: 325510.00 GBP
filed on: 22nd, June 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association, Resolution
filed on: 16th, June 2016
| resolution
|
Free Download
(31 pages)
|
(AP01) New director was appointed on 6th October 2015
filed on: 2nd, January 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th October 2015
filed on: 2nd, January 2016
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 6th October 2015
filed on: 2nd, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 28th May 2015: 329830.00 GBP
filed on: 16th, July 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st July 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 31st October 2015 to 30th September 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 14th April 2015: 315150.00 GBP
filed on: 20th, April 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th March 2015: 271900.00 GBP
filed on: 15th, April 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2nd February 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd February 2015
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 13th, March 2015
| resolution
|
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 13th, March 2015
| resolution
|
|
(AP01) New director was appointed on 2nd February 2015
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd February 2015 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd February 2015
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On 2nd February 2015, company appointed a new person to the position of a secretary
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd February 2015
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd February 2015
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd February 2015
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed goldparty LIMITEDcertificate issued on 30/01/15
filed on: 30th, January 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th October 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st October 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th October 2013: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 4th, October 2012
| incorporation
|
Free Download
(22 pages)
|