AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2023-04-05
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-04-05 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-04-05 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 28th, June 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 3 Queen Street Ashford TN23 1RF to 42 Cudworth Road Ashford Kent TN24 0BG on 2021-12-06
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-12-01 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-01 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-28 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-28 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 28th, June 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 067053740002, created on 2020-09-08
filed on: 12th, September 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 26th, June 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 26th, June 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 1st, June 2018
| accounts
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, April 2017
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, April 2017
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 5th, April 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-09-23 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-10-23: 40.00 GBP
capital
|
|
CH01 |
On 2015-01-06 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 25th, June 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2015-01-05
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-05
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-09-23 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-03: 40.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 16th, June 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2014-01-28 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-09-23 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-22: 40.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 14th, October 2013
| accounts
|
Free Download
(15 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-01-01: 40.00 GBP
filed on: 27th, February 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-09-23 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 15th, August 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 16th, November 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-09-23 with full list of members
filed on: 30th, September 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-09-23 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 2nd, October 2010
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2010-08-20
filed on: 20th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-06-28
filed on: 28th, June 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2009-09-23 with full list of members
filed on: 19th, January 2010
| annual return
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, September 2009
| mortgage
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, March 2009
| incorporation
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ruscoe 2000 LIMITEDcertificate issued on 04/03/09
filed on: 4th, March 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On 2008-11-19 Appointment terminate, director and secretary
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, September 2008
| incorporation
|
Free Download
(8 pages)
|