DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2024
filed on: 25th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hucknall Business Centre 5 Papplewick Lane Hucknall Nottingham NG15 7TN to 22 Nuthall Road Nottingham NG8 5AT on Thursday 21st September 2023
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 31st March 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 10th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 31st March 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 2nd June 2014
filed on: 31st, March 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On Friday 6th June 2014 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd June 2014.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed raffells enterprise LIMITEDcertificate issued on 02/06/14
filed on: 2nd, June 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Monday 2nd June 2014
change of name
|
|
CH01 |
On Monday 2nd June 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd June 2014.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, May 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 27th May 2014
capital
|
|