(CS01) Confirmation statement with no updates Thursday 24th August 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th August 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th August 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27 Charlwood Road Luton LU4 0BT England to 2-3 Stanley House Orchard Close Wembley HA0 1TZ on Thursday 29th August 2019
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 29th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 8th August 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2-3 Stanley House Orchard Close Wembley HA0 1TZ England to Unit 2-3 Stanley House Orchard Close Wembley HA0 1TZ on Thursday 29th August 2019
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 8th August 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 8th August 2019.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 8th August 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 1st December 2018
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st December 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Blundell Road Luton Bedfordshire LU3 1SH to 27 Charlwood Road Luton LU4 0BT on Friday 14th July 2017
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 1st December 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 1st December 2015 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 1st December 2014 with full list of members
filed on: 31st, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 1st December 2013 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 20th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 1st December 2012 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 1st December 2011 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 1st December 2010 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Monday 10th January 2011
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Saturday 8th January 2011 from 9 Bowden Road Smethwick West Midlands B67 7PA
filed on: 8th, January 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Saturday 8th January 2011
filed on: 8th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 27th August 2010
filed on: 27th, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th August 2010.
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(MISC) Certificate of fact
filed on: 3rd, July 2010
| miscellaneous
|
Free Download
(1 page)
|
(CERTNM) Company name changed R.n resources LTDcertificate issued on 14/06/10
filed on: 14th, June 2010
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 1st December 2009 with full list of members
filed on: 3rd, June 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 3rd June 2010
filed on: 3rd, June 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 3rd June 2010
filed on: 3rd, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st December 2009 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 1st December 2009 secretary's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 9th April 2010
filed on: 9th, April 2010
| resolution
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2010
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 5th January 2010
filed on: 5th, January 2010
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 20th November 2009
filed on: 20th, November 2009
| resolution
|
Free Download
(1 page)
|
(288a) On Thursday 11th December 2008 Director and secretary appointed
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 4th December 2008 Director appointed
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/12/2008 from 9 bowden road smethwick west midlands B67 7PA
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 3rd December 2008 Secretary appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, December 2008
| incorporation
|
Free Download
(12 pages)
|
(288b) On Monday 1st December 2008 Appointment terminated director
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|