DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th March 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 099705540003 in full
filed on: 7th, August 2023
| mortgage
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 099705540004, created on 20th May 2022
filed on: 24th, May 2022
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099705540003, created on 10th June 2021
filed on: 15th, June 2021
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 099705540002, created on 7th May 2021
filed on: 20th, May 2021
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 099705540001 in full
filed on: 26th, April 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 13th, April 2021
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th February 2021
filed on: 26th, February 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th February 2021. New Address: Unit 2 Bescot Crescent Bescot Point Walsall WS1 4DL. Previous address: Ruro B2B Ltd 32-34 Plume Street Birmingham West Midlands B6 7RT England
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th November 2020. New Address: Ruro B2B Ltd 32-34 Plume Street Birmingham West Midlands B6 7RT. Previous address: Ruro (B2B) Ltd, 20, Colmore Building Colmore Circus Queensway Birmingham West Midlands B4 6AT England
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 19th, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th June 2019
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099705540001, created on 29th January 2020
filed on: 30th, January 2020
| mortgage
|
Free Download
(21 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th October 2019
filed on: 10th, October 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th October 2019. New Address: Ruro (B2B) Ltd, 20, Colmore Building Colmore Circus Queensway Birmingham West Midlands B4 6AT. Previous address: Unit 32 Plume Street Aston Birmingham West Midlands B6 7RT United Kingdom
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 26th September 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th September 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
26th September 2019 - the day secretary's appointment was terminated
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th April 2019
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
16th April 2019 - the day director's appointment was terminated
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th March 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
18th March 2018 - the day director's appointment was terminated
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 19th March 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
18th March 2018 - the day director's appointment was terminated
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
16th January 2018 - the day director's appointment was terminated
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th March 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st December 2017
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
1st December 2017 - the day secretary's appointment was terminated
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2017
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th January 2018
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th January 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th January 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
16th January 2018 - the day director's appointment was terminated
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th January 2017
filed on: 26th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2016
| incorporation
|
Free Download
(23 pages)
|