(AD01) New registered office address 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG. Change occurred on December 5, 2020. Company's previous address: Rock-Tech Projects, Unit 2, Fryors Court Fryors Close Murton York YO19 5UY England.
filed on: 5th, December 2020
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from October 31, 2018 to October 30, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
|
(AD01) New registered office address Rock-Tech Projects, Unit 2, Fryors Court Fryors Close Murton York YO19 5UY. Change occurred on July 20, 2016. Company's previous address: 30 Yorkersgate Malton North Yorkshire YO17 7AW.
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on August 10, 2015
filed on: 1st, September 2015
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on April 28, 2015
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On July 1, 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On July 1, 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on September 1, 2014
filed on: 24th, September 2014
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 8, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On July 9, 2012 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On July 9, 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2010
filed on: 30th, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On July 9, 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 9, 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 9, 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 14, 2010. Old Address: Westbrooke House, 76 High Street Alton Hampshire GU34 1EN
filed on: 14th, May 2010
| address
|
Free Download
(2 pages)
|
(363a) Period up to September 9, 2009 - Annual return with full member list
filed on: 9th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 31st, July 2009
| accounts
|
Free Download
(7 pages)
|
(288a) On April 21, 2009 Director appointed
filed on: 21st, April 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 3rd, March 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to August 26, 2008 - Annual return with full member list
filed on: 26th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On July 14, 2008 Appointment terminated director
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 22nd, November 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 22nd, November 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to September 4, 2007 - Annual return with full member list
filed on: 4th, September 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to September 4, 2007 - Annual return with full member list
filed on: 4th, September 2007
| annual return
|
Free Download
(3 pages)
|
(288b) On January 15, 2007 Director resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 15, 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 15, 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 15, 2007 Director resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 15, 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 15, 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2005
filed on: 6th, September 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2005
filed on: 6th, September 2006
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to July 21, 2006 - Annual return with full member list
filed on: 21st, July 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to July 21, 2006 - Annual return with full member list
filed on: 21st, July 2006
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2004
filed on: 14th, July 2005
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2004
filed on: 14th, July 2005
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to July 12, 2005 - Annual return with full member list
filed on: 12th, July 2005
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to July 12, 2005 - Annual return with full member list
filed on: 12th, July 2005
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/07/04 to 31/10/04
filed on: 29th, September 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/04 to 31/10/04
filed on: 29th, September 2004
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 17th, August 2004
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 17th, August 2004
| officers
|
Free Download
(1 page)
|
(363s) Period up to August 17, 2004 - Annual return with full member list
filed on: 17th, August 2004
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to August 17, 2004 - Annual return with full member list
filed on: 17th, August 2004
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to August 17, 2004 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(88(2)R) Alloted 1 shares on September 30, 2003. Value of each share 1 £, total number of shares: 2.
filed on: 21st, October 2003
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on September 30, 2003. Value of each share 1 £, total number of shares: 2.
filed on: 21st, October 2003
| capital
|
Free Download
(2 pages)
|
(288a) On October 3, 2003 New director appointed
filed on: 3rd, October 2003
| officers
|
Free Download
(2 pages)
|
(288a) On October 3, 2003 New director appointed
filed on: 3rd, October 2003
| officers
|
Free Download
(2 pages)
|
(288a) On October 3, 2003 New secretary appointed;new director appointed
filed on: 3rd, October 2003
| officers
|
Free Download
(2 pages)
|
(288a) On October 3, 2003 New secretary appointed;new director appointed
filed on: 3rd, October 2003
| officers
|
Free Download
(2 pages)
|
(288b) On July 16, 2003 Secretary resigned
filed on: 16th, July 2003
| officers
|
Free Download
(1 page)
|
(288b) On July 16, 2003 Secretary resigned
filed on: 16th, July 2003
| officers
|
Free Download
(1 page)
|
(288b) On July 16, 2003 Director resigned
filed on: 16th, July 2003
| officers
|
Free Download
(1 page)
|
(288b) On July 16, 2003 Director resigned
filed on: 16th, July 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2003
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2003
| incorporation
|
Free Download
(12 pages)
|