(TM01) Director's appointment terminated on Wed, 30th Sep 2020
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 30th Sep 2020
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 17th Nov 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 3rd Apr 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 23rd Mar 2020 new director was appointed.
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 23rd Mar 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 23rd Mar 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP03) On Mon, 23rd Mar 2020, company appointed a new person to the position of a secretary
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 27th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 27th Nov 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 28th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 5th Dec 2017
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 17th Nov 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 17th Nov 2016
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 29th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Nov 2015
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 10 Gresham Road Stains Middlesex TW18 2FD on Thu, 4th Feb 2016 to 10 Gresham Road Staines-upon-Thames Middlesex TW18 2FD
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Mon, 17th Nov 2014
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Nov 2013
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 28th Jan 2014: 50.00 GBP
capital
|
|
(AP01) On Tue, 28th Jan 2014 new director was appointed.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Nov 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Nov 2011
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On Tue, 7th Dec 2010 director's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ronio mini cab LIMITEDcertificate issued on 02/12/10
filed on: 2nd, December 2010
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2010
| incorporation
|
Free Download
(7 pages)
|