(CS01) Confirmation statement with no updates 2024-02-11
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-02-11
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023-01-24
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-01-24
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-11
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 15th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2021-06-02 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-06-02 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 68B Causeway End Road Lisburn BT28 2ED. Change occurred on 2021-06-02. Company's previous address: 5C High Street Comber Newtownards County Down BT23 5HJ Northern Ireland.
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-11
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-11
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-02-11
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-02-11
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2017-02-11
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-11
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 5C High Street Comber Newtownards County Down BT23 5HJ. Change occurred on 2015-12-17. Company's previous address: C/O Carbane Unit B6 Clara House Dunmurry Office Park 37a Upper Dunmurry Lane Belfast Antrim BT17 0AJ.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6012490001, created on 2015-08-25
filed on: 27th, August 2015
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 13th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2015-04-01
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-11
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-10
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-12: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-07-28
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-07-28
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-01-01
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 6th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-10
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 2nd, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-10
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 27th, April 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-10
filed on: 22nd, November 2011
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on 2011-11-22
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2011
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-11-30
filed on: 14th, November 2011
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2011
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-06-13
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-06-13
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-10
filed on: 15th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 173 University Street Belfast BT7 1HR United Kingdom on 2010-11-25
filed on: 25th, November 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed redrock (europe) LIMITEDcertificate issued on 15/01/10
filed on: 15th, January 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 15th, January 2010
| change of name
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 15th, January 2010
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 10th, November 2009
| incorporation
|
Free Download
(23 pages)
|