(AA) Small company accounts made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Full accounts for the period ending 30th June 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 25th, November 2020
| resolution
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 25th November 2020: 10660.89 GBP
filed on: 25th, November 2020
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 30th June 2020
filed on: 25th, November 2020
| capital
|
Free Download
(7 pages)
|
(SH20) Statement by Directors
filed on: 25th, November 2020
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 30/06/20
filed on: 25th, November 2020
| insolvency
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 28th June 2019: 1758910.89 GBP
filed on: 15th, July 2020
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(26 pages)
|
(AA01) Extension of accounting period to 30th June 2019 from 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(22 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 14th February 2017: 1008910.89 GBP
filed on: 7th, March 2017
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(30 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, April 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th April 2016
filed on: 27th, April 2016
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 2nd, February 2016
| resolution
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 2nd February 2016: 8910.89 GBP
filed on: 2nd, February 2016
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 2nd, February 2016
| capital
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 29th December 2015
filed on: 2nd, February 2016
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 29/12/15
filed on: 2nd, February 2016
| insolvency
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th January 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(26 pages)
|
(AUD) Resignation of an auditor
filed on: 12th, February 2015
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 29th January 2015: 891089.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th January 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Crowe Clark Whitehill Llp 10 Salisbury Square London EC4Y 8EH United Kingdom on 10th January 2014
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th January 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(24 pages)
|
(AD01) Registered office address changed from C/O Tudor Rose International Ltd Kingfisher Business Park London Road Stroud Gloucestershire GL5 2BY on 21st May 2012
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th January 2012
filed on: 1st, February 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th January 2011
filed on: 28th, January 2011
| annual return
|
Free Download
(9 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 23rd, December 2010
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, December 2010
| resolution
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th January 2010
filed on: 5th, February 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2008
filed on: 3rd, August 2009
| accounts
|
Free Download
(24 pages)
|
(363a) Annual return drawn up to 4th February 2009 with complete member list
filed on: 4th, February 2009
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 03/02/2009 from kingfisher business park london road stroud gloucestershire GL5 2BY
filed on: 3rd, February 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, June 2008
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, May 2008
| resolution
|
Free Download
(23 pages)
|
(287) Registered office changed on 14/04/2008 from wilberforce court high street hull east yorkshire HU1 1YJ
filed on: 14th, April 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 14th, April 2008
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 28th, March 2008
| resolution
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 20/03/08
filed on: 28th, March 2008
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rolco 284 LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rolco 284 LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 4th, January 2008
| incorporation
|
Free Download
(17 pages)
|