(CS01) Confirmation statement with no updates Mon, 27th Nov 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control Thu, 22nd Sep 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 27th Nov 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, October 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, October 2022
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rocket software support LTDcertificate issued on 30/09/22
filed on: 30th, September 2022
| change of name
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Mon, 22nd Aug 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 22nd Sep 2022 - the day director's appointment was terminated
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 22nd Sep 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On Mon, 10th Jan 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Jan 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Jan 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 28th Nov 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 28th Nov 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 31st Oct 2019
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Oct 2019
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 18th Mar 2020 new director was appointed.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Nov 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Nov 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Nov 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Nov 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 8th May 2015. New Address: 264 High Street Beckenham Kent BR3 1DZ. Previous address: Earl Mill Business Centre Dowry Street Oldham Lancashire OL8 2PF
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 27th Nov 2014 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 16th Apr 2015: 40.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Fri, 17th Oct 2014 - the day director's appointment was terminated
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 18th Aug 2014 - the day director's appointment was terminated
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
(TM01) Mon, 18th Aug 2014 - the day director's appointment was terminated
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 27th Nov 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Mon, 8th Apr 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 22nd, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 20th Feb 2013. Old Address: 264 High Street Beckenham Kent BR3 1DZ United Kingdom
filed on: 20th, February 2013
| address
|
Free Download
(2 pages)
|
(AP01) On Fri, 8th Feb 2013 new director was appointed.
filed on: 8th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 7th Feb 2013 new director was appointed.
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 7th Feb 2013 new director was appointed.
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(20 pages)
|