(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-29
filed on: 18th, July 2023
| accounts
|
Free Download
(12 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-11-17
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2022-03-29 to 2022-03-28
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-11-17
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-11-17
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-29
filed on: 18th, January 2022
| accounts
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-29
filed on: 12th, April 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2020-12-12
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-29
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2019-03-30 to 2019-03-29
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-12
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-30
filed on: 16th, June 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-12
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-03-31 to 2018-03-30
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-12
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2016-11-30 (was 2017-03-31).
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-12
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-11-16
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Rennd Ltd, Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG. Change occurred on 2016-07-29. Company's previous address: C/O Rennd / Jaargo Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG.
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-29
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2016-07-27
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-12
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-11-30
filed on: 12th, July 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2015-10-23 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-07
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-04: 100.00 GBP
capital
|
|
(AD01) New registered office address C/O Rennd / Jaargo Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG. Change occurred on 2015-09-01. Company's previous address: 10 Kings Close Henley on Thames Oxfordshire RG9 2DS United Kingdom.
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-08-01
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2014-11-17: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|