(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 25, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 28, 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 28, 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 25, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 25, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 25, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 25, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 11, 2016
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 25, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 27, 2017
filed on: 27th, October 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On March 28, 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 25, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 11, 2016 new director was appointed.
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 30, 2016: 1.00 GBP
capital
|
|
(AD01) New registered office address The Stables Station Drive Kirby Muxloe Leicester LE9 2ET. Change occurred on March 14, 2016. Company's previous address: 19 High Street Whiston Rotherham South Yorkshire S60 4HJ.
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 1, 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 29, 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 1, 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rochester williams property LIMITEDcertificate issued on 07/10/15
filed on: 7th, October 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 26, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address 19 High Street Whiston Rotherham South Yorkshire S60 4HJ. Change occurred on March 26, 2015. Company's previous address: The Stables Station Drive Kirby Muxloe Leicester LE9 2EN.
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2014
filed on: 21st, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 21, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 20th, April 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 7, 2012
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed fxtension LIMITEDcertificate issued on 12/01/12
filed on: 12th, January 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 12, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed funeral comparison LTDcertificate issued on 21/04/11
filed on: 21st, April 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 20, 2011 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 4, 2010
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On May 4, 2010 new director was appointed.
filed on: 4th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On May 4, 2010 new director was appointed.
filed on: 4th, May 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2010
| incorporation
|
Free Download
(27 pages)
|