(CS01) Confirmation statement with updates 2024/01/23
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 9th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 2023/08/03 to 2 Ruffetts Way Tadworth Surrey KT20 6AF
filed on: 3rd, August 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/01/23
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/10/26
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2022/01/23
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/01/23
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022/01/23
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/01/23 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 4th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/23
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 5th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/01/23
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/01/23
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/01/23
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/09/14
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/09/14
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, October 2017
| accounts
|
Free Download
(10 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2017/09/14
filed on: 5th, October 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/01/23
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016/12/20 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 10th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/23
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE England on 2015/10/16 to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/08/20 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rock and roll landscapes LTDcertificate issued on 01/04/15
filed on: 1st, April 2015
| change of name
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2016/03/31. Originally it was 2016/01/31
filed on: 19th, March 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2015/03/03 to Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/23
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|