(AA) Total exemption full company accounts data drawn up to March 29, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 5, 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 29, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from March 30, 2022 to March 29, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 5, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates September 5, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 30, 2018
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 5, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 7, 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074741770002, created on February 20, 2020
filed on: 21st, February 2020
| mortgage
|
Free Download
(47 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 5, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to December 31, 2017 (was March 31, 2018).
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 5, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 30, 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 30, 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed rockoptika LIMITEDcertificate issued on 20/07/18
filed on: 20th, July 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 3, 2018
filed on: 3rd, July 2018
| resolution
|
Free Download
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2016
filed on: 3rd, January 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 20, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 30-34 North Street Hailsham East Sussex BN27 1DW. Change occurred on May 8, 2017. Company's previous address: 28 Friars Way Hastings East Sussex TN34 2AZ.
filed on: 8th, May 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 20, 2016
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 074741770001, created on February 24, 2017
filed on: 24th, February 2017
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2015
filed on: 28th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2014
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 10, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2013
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 11, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2012
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 11, 2013. Old Address: 36 - 37 George Street Hastings East Sussex TN34 3EA England
filed on: 11th, January 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 22nd, November 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2011
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2010
| incorporation
|
Free Download
(22 pages)
|