(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 27th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 14th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Thrums Fowes Lane Belchamp Otten Sudbury CO10 7BQ England on Sat, 17th Jun 2023 to Apt 8, 14 Eccleston Place London SW1W 9NE
filed on: 17th, June 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed roccaforte LTDcertificate issued on 11/01/23
filed on: 11th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Sat, 31st Dec 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Mar 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 Cundy Street London SW1W 9JU England on Wed, 3rd Mar 2021 to Thrums Fowes Lane Belchamp Otten Sudbury CO10 7BQ
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Thrums Fowes Lane Belchamp Otten Sudbury CO10 7BQ England on Tue, 12th Nov 2019 to 5 Cundy Street London SW1W 9JU
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Laxford House Cundy Street London SW1W 9JU England on Thu, 3rd Oct 2019 to Thrums Fowes Lane Belchamp Otten Sudbury CO10 7BQ
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Jul 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Thrums, Fowes Lane Belchamp Otten Sudbury CO10 7BQ on Thu, 22nd Mar 2018 to 5 Cundy Street London SW1W 9JU
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Cundy Street London SW1W 9JU England on Thu, 22nd Mar 2018 to 5 Laxford House Cundy Street London SW1W 9JU
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Apr 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 24th Feb 2017 new director was appointed.
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 24th Feb 2017 new director was appointed.
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Apr 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Apr 2015
filed on: 12th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 12th Apr 2015: 1.00 GBP
capital
|
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 12th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(24 pages)
|