GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, March 2024
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 18, 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 18, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2021
filed on: 7th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 18, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 18, 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 18, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 30, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 18, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 29, 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address The Counting House High Street Lutterworth Leicestershire LE17 4AY. Change occurred on March 30, 2017. Company's previous address: Third Floor, 24 Chiswell Street London EC1Y 4YX England.
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 21, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 6th, December 2016
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 6th, December 2016
| accounts
|
Free Download
(35 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2015
filed on: 6th, December 2016
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 6th, December 2016
| other
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Third Floor, 24 Chiswell Street London EC1Y 4YX. Change occurred on June 8, 2016. Company's previous address: 25 Moorgate London EC2R 6AY.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 11th, April 2016
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 22, 2016: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from January 31, 2015 to December 31, 2014
filed on: 22nd, October 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On August 3, 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Moorgate London EC2R 6AY. Change occurred on August 3, 2015. Company's previous address: 1 Cornhill London EC3V 3nd.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Cornhill London EC3V 3ND. Change occurred on December 24, 2014. Company's previous address: 6 Crown Passage Uppingham Rutland LE15 9NB.
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 20, 2013. Old Address: 2 Owsin Road Braunstone Leicester LE3 1HR
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 21, 2012 director's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 10, 2012. Old Address: Cumalo Chartered Certified Accountants 6 Crown Passage Uppingham Rutland LE15 9NB
filed on: 10th, February 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 10, 2012. Old Address: Hunter House 150 Hutton Road Shenfield Essex CM15 8NL United Kingdom
filed on: 10th, January 2012
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rfd logistics LTDcertificate issued on 28/01/11
filed on: 28th, January 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, January 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2011
| incorporation
|
Free Download
(22 pages)
|