CS01 |
Confirmation statement with no updates July 11, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 11, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 17th, June 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 11, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 11, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 9th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 11, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 11, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 11, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 11, 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 9th, May 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2016 to January 31, 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(1 page)
|
CH03 |
On February 17, 2016 secretary's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On February 10, 2016 secretary's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On February 10, 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ronin contracting LIMITEDcertificate issued on 20/01/16
filed on: 20th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on December 1, 2015
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 8, 2013. Old Address: 51 Marseilles Close Northampton Northamptonshire NN5 6YT
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2010
filed on: 26th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to July 15, 2009 - Annual return with full member list
filed on: 15th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2008
filed on: 15th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to August 14, 2008 - Annual return with full member list
filed on: 14th, August 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2007
| incorporation
|
Free Download
(18 pages)
|