AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-06
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-06
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 10th, February 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 13th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-06-06
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-02
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-10-30
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2020-10-30
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-10-30
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-02
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Station Road Hinckley Leicestershire LE10 1AW to Ushers Cottage Sheepy Road Sibson Nr Nuneaton Warwickshire CV13 6LE on 2020-11-05
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
CH03 |
On 2020-11-05 secretary's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 2020-10-30 - new secretary appointed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-30
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 21st, October 2020
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ruskin ward LTDcertificate issued on 21/10/20
filed on: 21st, October 2020
| change of name
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-06-06
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020-05-23 director's details were changed
filed on: 23rd, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-23 director's details were changed
filed on: 23rd, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-06
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019-05-22 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-05-22
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 17th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-06-06
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-03-02
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-02
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 1st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-06-06
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2015-10-31
filed on: 26th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-06 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-06-15: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-06-06 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-07-01: 200.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ to 20 Station Road Hinckley Leicestershire LE10 1AW on 2014-07-29
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mayfield & Co Merus Court 2 Merus Court Meridian Business Park Leicester LE19 1RJ England on 2014-06-19
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-06 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-06-19: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 19th, June 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-06-06 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 27 the Crescent King Street Leicester Leicestershire LE1 6RX on 2013-05-01
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 23rd, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-06-06 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-06-06 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 4th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-06-06 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010-06-06 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-03-31: 1100.00 GBP
filed on: 25th, June 2010
| capital
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2010-06-30 to 2010-10-31
filed on: 6th, November 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, June 2009
| incorporation
|
Free Download
(13 pages)
|