(AD01) Address change date: 8th December 2023. New Address: 16 Abbey Meadows Morpeth NE61 2BD. Previous address: 4 Tyne View Newcastle upon Tyne NE15 8DE England
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th June 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 1st May 2022
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th September 2021
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th September 2021
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th September 2021
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th September 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 17th September 2021. New Address: 4 Tyne View Newcastle upon Tyne NE15 8DE. Previous address: Suite 2 Ash House Bell Villas Ponteland Newcastle upon Tyne NE20 9BE England
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 15th September 2021
filed on: 15th, September 2021
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 7th June 2021
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th June 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 7th June 2021 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 7th June 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th June 2021 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th June 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
|
(AD01) Address change date: 21st August 2019. New Address: Suite 2 Ash House Bell Villas Ponteland Newcastle upon Tyne NE20 9BE. Previous address: C/O Pa Brown Tower Buildings Oldgate Morpeth NE61 1PY England
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th June 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 3rd July 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th June 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed rocktree group (uk) LIMITEDcertificate issued on 06/02/17
filed on: 6th, February 2017
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 11th November 2016. New Address: C/O Pa Brown Tower Buildings Oldgate Morpeth NE61 1PY. Previous address: 26a Old Elvet Durham DH1 3HN England
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
(TM02) 1st November 2016 - the day secretary's appointment was terminated
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) 15th October 2016 - the day director's appointment was terminated
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 20th September 2016. New Address: 26a Old Elvet Durham DH1 3HN. Previous address: Suite 2 Mayford House Old Elvet Durham DH1 3HN
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th June 2016 with full list of members
filed on: 20th, September 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 20th September 2016. New Address: 26a Old Elvet Durham DH1 3HN. Previous address: 26a Old Elvet Durham DH1 3HN England
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th June 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) 23rd April 2015 - the day director's appointment was terminated
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th June 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th July 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th June 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(2 pages)
|
(CH03) On 1st January 2012 secretary's details were changed
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th June 2012 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st January 2012 director's details were changed
filed on: 15th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2012 director's details were changed
filed on: 15th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd May 2012
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd May 2012 - the day director's appointment was terminated
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 the Cathedrals Court Lane Durham DH1 3JS United Kingdom on 14th May 2012
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, June 2011
| incorporation
|
Free Download
(33 pages)
|